Company NameJag Shaw Baker Limited
Company StatusDissolved
Company NumberSC386575
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NamesJag Shaw & Partners Limited and Jag Shaw Solicitors Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Alan George Shaw
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMrs Morven Greig
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMrs Morven Greig
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(1 year, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMs Tina Robin Klein-Baker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland

Contact

Websitejagshaw.com
Telephone020 31707955
Telephone regionLondon

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6k at £0.0001Richard Penfold
9.95%
Ordinary C
1.4k at £0.0001Morven Greig
8.96%
Ordinary A
7k at £0.0001James Alan George Shaw
44.78%
Ordinary
5.6k at £0.0001Tina Baker
35.83%
Ordinary B
-OTHER
0.48%
-

Financials

Year2014
Net Worth£793,320
Cash£405,484
Current Liabilities£399,693

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
13 October 2016Director's details changed for Morven Greig on 5 October 2016 (2 pages)
13 October 2016Secretary's details changed for Mrs Morven Greig on 5 October 2016 (1 page)
13 October 2016Director's details changed for Morven Greig on 5 October 2016 (2 pages)
13 October 2016Director's details changed for Mr James Alan George Shaw on 5 October 2016 (2 pages)
13 October 2016Director's details changed for Ms Tina Robin Klein Baker on 5 October 2016 (2 pages)
11 February 2016Registered office address changed from 11 Great King Street Edinburgh EH3 6QW to 14-18 Hill Street Edinburgh EH2 3JZ on 11 February 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1.5625
(7 pages)
4 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1.5625
(7 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1.563
(7 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1.563
(7 pages)
19 June 2014Resolutions
  • RES13 ‐ Each £0.01 ordinary share be subdivided into 100 ordinary shares of £0.0001 each 30/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1.5625
(4 pages)
19 June 2014Consolidation and sub-division of shares on 30 April 2014 (5 pages)
18 June 2014Company name changed jag shaw solicitors LIMITED\certificate issued on 18/06/14
  • CONNOT ‐
(3 pages)
18 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-30
(3 pages)
15 May 2014Appointment of Ms Tina Robin Klein Baker as a director (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (6 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (6 pages)
13 March 2013Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
3 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (14 pages)
3 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (14 pages)
22 November 2012Change of share class name or designation (2 pages)
22 November 2012Appointment of Morven Greig as a director (3 pages)
22 November 2012Secretary's details changed for Mrs Morven Shaw on 20 November 2012 (3 pages)
22 November 2012Sub-division of shares on 30 September 2012 (5 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 30/09/2012
(16 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 October 2010Statement of company's objects (2 pages)
14 October 2010Company name changed jag shaw & partners LIMITED\certificate issued on 14/10/10
  • CONNOT ‐
(3 pages)
14 October 2010Change of name with request to seek comments from relevant body (2 pages)
14 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-13
(1 page)
6 October 2010Incorporation (23 pages)