Company NameJungle Rumble (Bristol ) Ltd
DirectorsAngus Thomas Ferrier Wright and Georgina Vivienne Neish Wright
Company StatusActive
Company NumberSC328340
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Previous NameOssians Care Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameDonald James Wright
NationalityBritish
StatusCurrent
Appointed26 July 2007(same day as company formation)
RoleSolicitor
Correspondence Address5e Giles Street
Edinburgh
Midlothian
EH6 6DJ
Scotland
Director NameMr Angus Thomas Ferrier Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton House Kennedy Gardens
St. Andrews
Fife
KY16 9DJ
Scotland
Director NameMrs Georgina Vivienne Neish Wright
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (5 days from now)

Charges

5 November 2018Delivered on: 20 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
14 November 2007Delivered on: 17 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ossians residential home, north connell, oban-certificate number ARG10912.
Outstanding

Filing History

16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 November 2018Registration of charge SC3283400002, created on 5 November 2018 (15 pages)
18 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
17 September 2018Appointment of Mrs Georgina Vivienne Neish Wright as a director on 17 September 2018 (2 pages)
17 April 2018Satisfaction of charge 1 in full (1 page)
16 November 2017Cessation of Angus Thomas Ferrier Wright as a person with significant control on 3 November 2017 (1 page)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Cessation of Angus Thomas Ferrier Wright as a person with significant control on 3 November 2017 (1 page)
16 November 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
16 November 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 October 2017Previous accounting period shortened from 31 July 2018 to 30 September 2017 (1 page)
24 October 2017Previous accounting period shortened from 31 July 2018 to 30 September 2017 (1 page)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-30
(3 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-30
(3 pages)
30 July 2017Notification of Angus Thomas Ferrier Wright as a person with significant control on 1 June 2016 (2 pages)
30 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 July 2017Notification of Angus Thomas Ferrier Wright as a person with significant control on 1 June 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
(4 pages)
1 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 February 2015Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Afton House Kennedy Gardens St. Andrews Fife KY16 9DJ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Afton House Kennedy Gardens St. Andrews Fife KY16 9DJ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 5E Giles Street Edinburgh EH6 6DJ to Afton House Kennedy Gardens St. Andrews Fife KY16 9DJ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 5E Giles Street Edinburgh EH6 6DJ to Afton House Kennedy Gardens St. Andrews Fife KY16 9DJ on 18 February 2015 (1 page)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
23 June 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
5 November 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(4 pages)
5 November 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(4 pages)
20 March 2013Annual return made up to 26 July 2012 (14 pages)
20 March 2013Annual return made up to 26 July 2012 (14 pages)
6 March 2013Accounts for a dormant company made up to 31 July 2011 (4 pages)
6 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
6 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
6 March 2013Accounts for a dormant company made up to 31 July 2011 (4 pages)
6 March 2013Accounts for a dormant company made up to 31 July 2010 (4 pages)
6 March 2013Accounts for a dormant company made up to 31 July 2010 (4 pages)
28 January 2013Order of court - restore and wind up (1 page)
28 January 2013Order of court - restore and wind up (1 page)
10 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2012First Gazette notice for voluntary strike-off (1 page)
20 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
7 December 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
19 November 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 November 2008Return made up to 26/07/08; full list of members (3 pages)
13 November 2008Return made up to 26/07/08; full list of members (3 pages)
21 May 2008Director appointed angus thomas ferrier wright (2 pages)
21 May 2008Director appointed angus thomas ferrier wright (2 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
6 November 2007Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2007Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 July 2007Incorporation (17 pages)
26 July 2007Incorporation (17 pages)