Company NameJagila Limited
Company StatusDissolved
Company NumberSC319688
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years ago)
Dissolution Date14 June 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Gillian Cursiter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address15 Coull Green
Kingswells
Aberdeen
Aberdeenshire
AB15 8TR
Scotland
Director NameGraeme Ross Cursiter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Coull Green
Kingswells
Aberdeen
AB1 8TR
Scotland
Secretary NameMrs Gillian Cursiter
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Coull Green
Kingswells
Aberdeen
Aberdeenshire
AB15 8TR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Arnhall Business Park
Westhill
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gillian Cursiter
50.00%
Ordinary
1 at £1Graeme Ross Cursiter
50.00%
Ordinary

Financials

Year2014
Net Worth£24,483
Cash£42,614
Current Liabilities£23,902

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
2 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
5 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
4 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
29 August 2018Notification of Graeme Ross Cursiter as a person with significant control on 27 August 2018 (2 pages)
29 August 2018Change of details for Mrs Gillian Cursiter as a person with significant control on 27 August 2018 (2 pages)
18 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
29 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Gillian Cursiter on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Graeme Ross Cursiter on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Graeme Ross Cursiter on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Gillian Cursiter on 29 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
15 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
15 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
27 March 2007Incorporation (17 pages)
27 March 2007Incorporation (17 pages)