Company NameJigsaw PR Ltd.
DirectorAudrey Pamela Cassels
Company StatusActive
Company NumberSC417692
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Audrey Pamela Cassels
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameAudrey Pamela Cassels
StatusCurrent
Appointed01 April 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0131 4494516
Telephone regionEdinburgh

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Audrey Cassels
100.00%
Ordinary

Financials

Year2014
Net Worth£13,954
Cash£18,736
Current Liabilities£18,960

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 March 2022Confirmation statement made on 22 February 2022 with updates (6 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 March 2020Confirmation statement made on 22 February 2020 with updates (6 pages)
25 March 2020Change of details for Mrs Audrey Pamela Cassels as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Director's details changed for Mrs Audrey Pamela Cassels on 25 March 2020 (2 pages)
25 March 2020Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 9 Ainslie Place Edinburgh EH3 6AT on 25 March 2020 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Pre-emption rights disapplied for allotment 03/04/2017
(2 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Pre-emption rights disapplied for allotment 03/04/2017
(2 pages)
26 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 100.00
(8 pages)
26 April 2017Memorandum and Articles of Association (14 pages)
26 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 100.00
(8 pages)
26 April 2017Change of share class name or designation (2 pages)
26 April 2017Change of share class name or designation (2 pages)
26 April 2017Memorandum and Articles of Association (14 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
20 January 2017Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN to 6 st. Colme Street Edinburgh EH3 6AD on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN to 6 st. Colme Street Edinburgh EH3 6AD on 20 January 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(3 pages)
28 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
4 April 2012Termination of appointment of Susan Mcintosh as a director (1 page)
4 April 2012Termination of appointment of Susan Mcintosh as a director (1 page)
4 April 2012Termination of appointment of Peter Trainer as a director (1 page)
4 April 2012Termination of appointment of Peter Trainer as a secretary (1 page)
4 April 2012Appointment of Audrey Pamela Cassels as a director (2 pages)
4 April 2012Appointment of Audrey Pamela Cassels as a secretary (1 page)
4 April 2012Appointment of Audrey Pamela Cassels as a secretary (1 page)
4 April 2012Termination of appointment of Peter Trainer as a director (1 page)
4 April 2012Termination of appointment of Peter Trainer as a secretary (1 page)
4 April 2012Appointment of Audrey Pamela Cassels as a director (2 pages)
22 March 2012Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 22 March 2012 (1 page)
22 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 March 2012Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 22 March 2012 (1 page)
22 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 February 2012Incorporation (24 pages)
22 February 2012Incorporation (24 pages)