Company NameJungle Rumble (Glasgow) Ltd
DirectorsAngus Thomas Ferrier Wright and Georgina Vivienne Neish Wright
Company StatusActive
Company NumberSC561617
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Angus Thomas Ferrier Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton House Kennedy Gardens
St. Andrews
KY16 9DJ
Scotland
Director NameMrs Georgina Vivienne Neish Wright
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed27 March 2017(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 March 2017(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 March 2017(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
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 from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months 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

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
12 July 2023Director's details changed for Mrs Georgina Vivienne Neish Wright on 12 July 2023 (2 pages)
12 July 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023 (1 page)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
26 October 2021Registered office address changed from Afton House Kennedy Gardens St. Andrews KY16 9DJ Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2021 (1 page)
19 October 2021Registered office address changed from 15 Bath Street Glasgow G2 1HY Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 19 October 2021 (1 page)
19 October 2021Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Afton House Kennedy Gardens St. Andrews KY16 9DJ on 19 October 2021 (1 page)
24 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 January 2021Registered office address changed from Afton House Kennedy Gardens St. Andrews KY16 9DJ Scotland to 15 Bath Street Glasgow G2 1HY on 22 January 2021 (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 September 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
13 July 2019Confirmation statement made on 13 July 2019 with updates (3 pages)
6 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
20 November 2018Registration of charge SC5616170001, created on 5 November 2018 (15 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 September 2018Appointment of Mrs Georgina Vivienne Neish Wright as a director on 17 September 2018 (2 pages)
2 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Appointment of Mr Angus Thomas Ferrier Wright as a director on 27 March 2017 (2 pages)
29 March 2017Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Afton House Kennedy Gardens St. Andrews KY16 9DJ on 29 March 2017 (1 page)
29 March 2017Appointment of Mr Angus Thomas Ferrier Wright as a director on 27 March 2017 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Afton House Kennedy Gardens St. Andrews KY16 9DJ on 29 March 2017 (1 page)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
(31 pages)
27 March 2017Termination of appointment of Cosec Limited as a secretary on 27 March 2017 (1 page)
27 March 2017Termination of appointment of James Stuart Mcmeekin as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Cosec Limited as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of James Stuart Mcmeekin as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Cosec Limited as a director on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Cosec Limited as a secretary on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 27 March 2017 (1 page)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
(31 pages)