VICTORIA JUTE COMPANY (THE) LIMITED

Register to unlock more data on OkredoRegister

VICTORIA JUTE COMPANY (THE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC001197

Incorporation date

19/01/1883

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hope Street, Edinburgh, Lothian EH2 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1977)
dot icon28/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/06/2025
Confirmation statement made on 2025-04-25 with updates
dot icon20/03/2025
Appointment of Mr Arindam Mukherjee as a secretary on 2025-03-07
dot icon20/03/2025
Appointment of Mr Sanjib Biswas as a director on 2025-03-07
dot icon20/03/2025
Appointment of Mr Ashim Dasgupta as a director on 2025-03-07
dot icon20/03/2025
Termination of appointment of Subir Kumar Mukherjee as a director on 2025-03-07
dot icon06/08/2024
Confirmation statement made on 2024-04-25 with updates
dot icon10/05/2024
Termination of appointment of Matthias Mohanty as a secretary on 2020-12-11
dot icon10/05/2024
Termination of appointment of Babul Mohanty as a director on 2020-12-11
dot icon10/05/2024
Termination of appointment of Matthias Raj Mohanty as a director on 2020-12-11
dot icon27/03/2024
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 12 Hope Street Edinburgh Lothian EH2 4DB on 2024-03-27
dot icon26/02/2024
Total exemption full accounts made up to 2021-09-30
dot icon26/02/2024
Current accounting period extended from 2022-04-05 to 2022-09-30
dot icon26/02/2024
Total exemption full accounts made up to 2022-09-30
dot icon26/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/02/2024
Court order
dot icon02/05/2023
Cancellation of shares. Statement of capital on 2022-04-26
dot icon02/05/2023
Cancellation of shares. Statement of capital on 2022-04-26
dot icon02/05/2023
Admin Removed Form SH06 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon02/05/2023
Admin Removed Form SH06 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon24/04/2023
Satisfaction of charge SC0011970017 in full
dot icon24/04/2023
Micro company accounts made up to 2022-04-05
dot icon24/04/2023
Micro company accounts made up to 2023-04-05
dot icon24/04/2023
Admin Removed Form MR04 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon24/04/2023
Admin Removed The accounts for 05/04/2022 have been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon24/04/2023
Admin Removed The accounts for 05/04/2023 have been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon09/06/2022
Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-06-09
dot icon09/06/2022
Admin Removed Form AD01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon29/04/2022
Micro company accounts made up to 2021-09-30
dot icon29/04/2022
Admin Removed The accounts for 30/09/2021 have been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon28/04/2022
Previous accounting period shortened from 2022-09-30 to 2022-04-05
dot icon28/04/2022
Admin Removed Form AA01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon23/04/2022
Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 2022-04-23
dot icon23/04/2022
Admin Removed Form TM02 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon22/04/2022
Registration of charge SC0011970017, created on 2022-04-12
dot icon22/04/2022
Admin Removed Form MR01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon09/04/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon09/04/2022
Admin Removed Form SH01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon05/04/2022
Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 2022-01-31
dot icon05/04/2022
Admin Removed Form TM02 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon11/10/2021
Satisfaction of charge 16 in full
dot icon11/10/2021
Admin Removed Form MR04 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006.
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon24/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-09-24
dot icon24/09/2021
Second filing of Confirmation Statement dated 2021-07-23
dot icon24/09/2021
Second filing of Confirmation Statement dated 2021-07-23
dot icon24/09/2021
Appointment of Details Removed by Court Order Under Section 1096 as a secretary on 2021-09-24
dot icon24/09/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon24/09/2021
Admin Removed Form SH01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon24/09/2021
Clarification Form AP03 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon24/09/2021
Second Filing The information on the form SH01 has been replaced by a second filing on 24/09/2021
dot icon02/08/2021
Appointment of Details Removed by Court Order Under Section 1096 as a director on 2021-08-02
dot icon02/08/2021
Notification of Anurag Bharktiya as a person with significant control on 2021-07-19
dot icon02/08/2021
Appointment of Details Removed by Court Order Under Section 1096 as a director on 2021-08-02
dot icon02/08/2021
Cessation of Subir Kumar Mukherjee as a person with significant control on 2021-07-19
dot icon02/08/2021
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2021-08-02
dot icon02/08/2021
Admin Removed Form PSC07 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon02/08/2021
Admin Removed Form PSC01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon02/08/2021
Admin Removed Form TM01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon02/08/2021
Admin Removed Form AP01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon02/08/2021
Admin Removed Form AP01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon23/07/2021
Second filing of Confirmation Statement dated 2021-07-22
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon20/07/2021
Appointment of Details Removed by Court Order Under Section 1096 as a secretary on 2021-07-05
dot icon20/07/2021
Notification of Subir Kumar Mukherjee as a person with significant control on 2020-12-11
dot icon20/07/2021
Appointment of Details Removed by Court Order Under Section 1096 as a director on 2021-07-05
dot icon20/07/2021
Admin Removed Form AP01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon20/07/2021
Admin Removed Form AP03 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon20/07/2021
Admin Removed Form PSC01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon15/07/2021
Cessation of Graham Avery as a person with significant control on 2021-04-26
dot icon15/07/2021
Admin Removed Form PSC07 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon07/07/2021
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2021-05-23
dot icon07/07/2021
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2021-05-23
dot icon07/07/2021
Admin Removed Form TM01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon07/07/2021
Admin Removed Form TM01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon29/06/2021
Registered office address changed from , 1 George Square, Glasgow, G2 1AL to 5 South Charlotte Street Edinburgh EH2 4AN on 2021-06-29
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon26/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon24/02/2021
Appointment of Details Removed by Court Order Under Section 1096 as a director on 2021-02-19
dot icon24/02/2021
Notification of Graham Avery as a person with significant control on 2021-02-19
dot icon24/02/2021
Admin Removed Form AP01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon24/02/2021
Admin Removed Form PSC01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon19/02/2021
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2021-02-19
dot icon19/02/2021
Termination of appointment of Subir Kumar Mukherjee as a director on 2021-02-19
dot icon19/02/2021
Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 2021-02-19
dot icon19/02/2021
Cessation of Subir Kumar Mukherjee as a person with significant control on 2021-02-19
dot icon19/02/2021
Admin Removed Form TM01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon19/02/2021
Admin Removed Form PSC07 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon19/02/2021
Admin Removed Form TM02 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon19/02/2021
Admin Removed Form TM01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon25/01/2021
Registered office address changed from 64 a Cumberland Street Cumberland Street Edinburgh EH36RE Scotland to 1 George Square Glasgow G2 1AL on 2021-01-25
dot icon25/01/2021
Admin Removed Form AD01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon22/01/2021
Registered office address changed from , 1 George Square, Glasgow, G2 1AL to 5 South Charlotte Street Edinburgh EH2 4AN on 2021-01-22
dot icon18/01/2021
Registered office address changed from 64a Cumberland Street Edinburgh EH36RE Scotland to 1 George Square Glasgow G2 1AL on 2021-01-18
dot icon18/01/2021
Admin Removed Form AD01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon15/01/2021
Registered office address changed from , 1 George Square, Glasgow, G2 1AL to 5 South Charlotte Street Edinburgh EH2 4AN on 2021-01-15
dot icon14/01/2021
Appointment of Details Removed by Court Order Under Section 1096 as a director on 2020-12-11
dot icon14/01/2021
Registered office address changed from 64a Cumberland Street Edinburgh EH36RE Scotland to 1 George Square Glasgow G2 1AL on 2021-01-14
dot icon14/01/2021
Admin Removed Form AD01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon14/01/2021
Admin Removed Form AP01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon12/01/2021
Registered office address changed from , 1 George Square, Glasgow, G2 1AL to 5 South Charlotte Street Edinburgh EH2 4AN on 2021-01-12
dot icon11/01/2021
Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 1 George Square Glasgow G2 1AL on 2021-01-11
dot icon11/01/2021
Admin Removed Form AD01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon16/12/2020
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2020-12-16
dot icon16/12/2020
Registered office address changed from , 1 George Square, Glasgow, G2 1AL to 5 South Charlotte Street Edinburgh EH2 4AN on 2020-12-16
dot icon16/12/2020
Appointment of Details Removed by Court Order Under Section 1096 as a director on 2020-12-16
dot icon16/12/2020
Admin Removed Form AP01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon16/12/2020
Admin Removed Form TM01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon15/12/2020
Appointment of Details Removed by Court Order Under Section 1096 as a director on 2020-12-11
dot icon15/12/2020
Memorandum and Articles of Association
dot icon15/12/2020
Resolutions
dot icon15/12/2020
-
dot icon15/12/2020
Admin Removed The resolution to alter the articles has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon15/12/2020
Admin Removed Form AP01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon15/12/2020
Admin Removed The Memorandum and Articles of association have been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon14/12/2020
Registered office address changed from 272 Bath Street Glasgow G2 4JR to 1 George Square Glasgow G2 1AL on 2020-12-14
dot icon14/12/2020
Admin Removed Form AD01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon11/12/2020
Notification of Details Removed by Court Order Under Section 1096 as a person with significant control on 2020-12-11
dot icon11/12/2020
Cessation of Details Removed by Court Order Under Section 1096 as a person with significant control on 2020-12-11
dot icon11/12/2020
Termination of appointment of Matthias Raj Mohanty as a director on 9999-12-31
dot icon11/12/2020
Termination of appointment of Babul Mohanty as a director on 9999-12-31
dot icon11/12/2020
Termination of appointment of Matthias Mohanty as a secretary on 2020-12-11
dot icon11/12/2020
Appointment of Details Removed by Court Order Under Section 1096 as a secretary on 2020-12-11
dot icon11/12/2020
Appointment of Mr Subir Kumar Mukherjee as a director on 2020-12-11
dot icon11/12/2020
Admin Removed Form AP03 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon11/12/2020
Admin Removed Form TM01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon11/12/2020
Admin Removed Form TM02 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon11/12/2020
Admin Removed Form TM01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon11/12/2020
Admin Removed Form PSC01 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon11/12/2020
Admin Removed Form PSC07 has been removed by a court order made on 10 November 2023 under section 1096 of the Companies Act 2006
dot icon21/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon05/10/2020
Accounts for a dormant company made up to 2019-09-30
dot icon05/10/2020
Accounts for a dormant company made up to 2018-09-30
dot icon02/10/2020
Accounts for a dormant company made up to 2017-09-30
dot icon02/10/2020
Accounts for a dormant company made up to 2016-09-30
dot icon02/10/2020
Accounts for a dormant company made up to 2015-09-30
dot icon18/09/2020
Accounts for a dormant company made up to 2014-09-30
dot icon18/09/2020
Accounts for a dormant company made up to 2013-09-30
dot icon07/08/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon06/08/2020
Confirmation statement made on 2019-03-05 with no updates
dot icon25/07/2020
Confirmation statement made on 2018-03-05 with no updates
dot icon29/06/2020
Confirmation statement made on 2017-03-05 with no updates
dot icon23/06/2020
Annual return made up to 2016-03-05 with full list of shareholders
dot icon23/06/2020
Annual return made up to 2015-03-05 with full list of shareholders
dot icon19/06/2020
Annual return made up to 2014-03-05 with full list of shareholders
dot icon19/06/2020
Annual return made up to 2013-03-05 with full list of shareholders
dot icon19/06/2020
Annual return made up to 2012-03-05 with full list of shareholders
dot icon19/06/2020
Notification of Matthias Mohanty as a person with significant control on 2020-06-19
dot icon17/02/2020
Director's details changed for Mr Matthias Mohanty on 2020-02-17
dot icon17/02/2020
Secretary's details changed for Mr Matthias Mohanty on 2020-02-17
dot icon11/02/2020
Registered office address changed from , 24 Great King Street, Edinburgh, Scotland, EH3 6QN, United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 2020-02-11
dot icon29/01/2020
Order of court - restore and wind up
dot icon17/11/2017
Final Gazette dissolved following liquidation
dot icon17/08/2017
Court order
dot icon24/04/2014
Insolvency court order
dot icon24/02/2014
Insolvency court order
dot icon23/08/2013
Insolvency court order
dot icon30/07/2013
Insolvency filing
dot icon22/07/2013
Insolvency court order
dot icon24/04/2013
Notice of move from Administration to Dissolution
dot icon22/10/2012
Notice of extension of period of Administration
dot icon19/10/2012
Notice of extension of period of Administration
dot icon28/05/2012
Administrator's progress report
dot icon29/11/2011
Statement of administrator's proposal
dot icon29/09/2011
Appointment of an administrator
dot icon20/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon28/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon18/01/2010
Total exemption full accounts made up to 2008-09-30
dot icon02/04/2009
Return made up to 05/03/09; full list of members
dot icon02/04/2009
Location of register of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from, 15-17 melville street, edinburgh, EH3 7PH
dot icon18/07/2008
Return made up to 05/03/08; full list of members
dot icon25/06/2008
Registered office changed on 25/06/2008 from, acorn house 49 hydepark street, glasgow, G3 8BW
dot icon01/05/2008
Registered office changed on 01/05/2008 from, 17 melville street, edinburgh, scotland, EH3 7PH
dot icon28/04/2008
Full accounts made up to 2007-09-30
dot icon02/04/2008
Director appointed matthias mohanty
dot icon05/11/2007
Full accounts made up to 2006-09-30
dot icon05/11/2007
Full accounts made up to 2005-09-30
dot icon05/11/2007
Full accounts made up to 2004-09-30
dot icon30/03/2007
Return made up to 05/03/07; full list of members
dot icon27/04/2006
Delivery ext'd 3 mth 30/09/05
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Secretary resigned
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New secretary appointed
dot icon10/04/2006
Registered office changed on 10/04/06 from:\meston reid & co, 12 carden place, aberdeen, AB10 1UR
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Registered office changed on 05/04/06 from:\17 melville street, edinburgh, EH3 7PH
dot icon13/03/2006
Return made up to 05/03/06; full list of members
dot icon13/03/2006
Location of register of members
dot icon05/02/2006
New secretary appointed
dot icon05/02/2006
New director appointed
dot icon05/02/2006
New director appointed
dot icon05/02/2006
Director resigned
dot icon05/02/2006
Secretary resigned
dot icon23/01/2006
Registered office changed on 23/01/06 from:\meston reid & co, 12 carden place, aberdeen, AB10 1UR
dot icon17/01/2006
Registered office changed on 17/01/06 from:\17 melville street, edinburgh, EH3 7PH
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
Director resigned
dot icon12/01/2006
Registered office changed on 12/01/06 from:\meston reid & co, 12 carden place, aberdeen, AB10 1UR
dot icon05/01/2006
Registered office changed on 05/01/06 from:\17 melville street, edinburgh, EH3 7PH
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
Registered office changed on 11/10/05 from:\meston reid & co, 12 carden place, aberdeen, AB10 1UR
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Director resigned
dot icon31/08/2005
Return made up to 05/03/05; full list of members; amend
dot icon31/08/2005
New secretary appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Registered office changed on 31/08/05 from:\meston reid & co, 12 carden place, aberdeen, AB10 1UR
dot icon31/08/2005
Registered office changed on 31/08/05 from:\17 melville street, edinburgh, EH3 7PH
dot icon05/04/2005
Return made up to 05/03/05; full list of members
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New secretary appointed
dot icon11/02/2005
Secretary resigned
dot icon11/02/2005
Director resigned
dot icon11/02/2005
Director resigned
dot icon01/02/2005
Registered office changed on 01/02/05 from:\12 carden place, aberdeen, AB10 1UR
dot icon22/01/2005
New secretary appointed;new director appointed
dot icon22/01/2005
New director appointed
dot icon22/01/2005
Registered office changed on 22/01/05 from:\17 melville street, edinburgh, EH3 7PH
dot icon22/01/2005
Director resigned
dot icon22/01/2005
Secretary resigned
dot icon22/01/2005
Director resigned
dot icon22/01/2005
Director resigned
dot icon21/10/2004
Registered office changed on 21/10/04 from:\12 carden place, aberdeen, AB10 1UR
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
Director resigned
dot icon21/10/2004
New secretary appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon28/09/2004
Registered office changed on 28/09/04 from:\17 melville street, edinburgh, EH3 7PH
dot icon25/08/2004
Registered office changed on 25/08/04 from:\meston reid & co, 12 carden place, aberdeen, AB10 1UR
dot icon27/07/2004
Registered office changed on 27/07/04 from:\17 melville street, edinburgh, EH3 7PH
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New secretary appointed
dot icon26/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Registered office changed on 18/06/04 from:\meston reid & co, 12 carden place, aberdeen AB10 1UR
dot icon18/06/2004
Secretary resigned
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon18/06/2004
New secretary appointed
dot icon18/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
New director appointed
dot icon30/04/2004
Full accounts made up to 2003-09-30
dot icon22/04/2004
Return made up to 05/03/04; full list of members
dot icon24/02/2004
Location of register of members
dot icon29/01/2004
Delivery ext'd 3 mth 30/09/03
dot icon17/11/2003
Nc inc already adjusted 28/09/02
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon04/11/2003
Amended full accounts made up to 2002-09-30
dot icon20/10/2003
Director resigned
dot icon15/10/2003
New director appointed
dot icon07/10/2003
Registered office changed on 07/10/03 from:\17 melville street, edinburgh, EH3 7PH
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Secretary resigned
dot icon04/10/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Registered office changed on 23/09/03 from:\meston reid & co, 12 carden place, aberdeen, AB10 1UR
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon14/07/2003
Amended full accounts made up to 2001-09-30
dot icon20/06/2003
Registered office changed on 20/06/03 from:\17 melville street, edinburgh, EH3 7PH
dot icon28/05/2003
Full accounts made up to 2001-09-30
dot icon27/05/2003
Registered office changed on 27/05/03 from:\meston reid & co, 12 carden place, aberdeen, AB10 1UR
dot icon15/04/2003
Director's particulars changed
dot icon07/04/2003
New director appointed
dot icon09/03/2003
Return made up to 05/03/03; full list of members
dot icon17/02/2003
Secretary resigned
dot icon17/02/2003
Director resigned
dot icon17/02/2003
Director resigned
dot icon17/02/2003
Director resigned
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New secretary appointed
dot icon12/02/2003
Return made up to 22/01/03; full list of members
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Secretary resigned;director resigned
dot icon03/02/2003
New secretary appointed
dot icon03/02/2003
New director appointed
dot icon03/02/2003
New director appointed
dot icon03/02/2003
Secretary resigned;director resigned
dot icon03/02/2003
New director appointed
dot icon04/11/2002
Secretary resigned
dot icon23/01/2002
Registered office changed on 23/01/02 from:\11-19 reform street, dundee, angus DD1 1SG
dot icon23/01/2002
Return made up to 22/01/02; full list of members
dot icon15/01/2002
New secretary appointed;new director appointed
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Secretary resigned;director resigned
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Director resigned
dot icon23/11/2001
New secretary appointed
dot icon01/11/2001
Full accounts made up to 2000-09-30
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon04/10/2001
Director resigned
dot icon20/09/2001
Secretary resigned
dot icon18/09/2001
Secretary resigned
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon27/07/2001
Partic of mort/charge *
dot icon08/03/2001
Return made up to 02/01/01; full list of members
dot icon08/03/2001
Secretary's particulars changed
dot icon27/06/2000
Full accounts made up to 1999-09-30
dot icon27/04/2000
Registered office changed on 27/04/00 from:\56 reform street, dundee, DD1 1RY
dot icon14/02/2000
New secretary appointed
dot icon02/02/2000
Return made up to 22/01/00; full list of members
dot icon09/11/1999
Full accounts made up to 1995-09-30
dot icon22/10/1999
Full accounts made up to 1998-09-30
dot icon22/10/1999
Full accounts made up to 1997-09-30
dot icon22/10/1999
Full accounts made up to 1996-09-30
dot icon24/08/1999
Director's particulars changed
dot icon13/08/1999
Director resigned
dot icon06/05/1999
Auditor's resignation
dot icon09/03/1999
Director resigned
dot icon23/02/1999
Return made up to 22/01/99; no change of members
dot icon03/06/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
Director resigned
dot icon25/02/1998
Return made up to 22/01/98; no change of members
dot icon29/07/1997
New director appointed
dot icon24/07/1997
Return made up to 22/01/97; full list of members
dot icon07/06/1996
Delivery ext'd 3 mth 30/09/95
dot icon02/04/1996
Return made up to 22/01/96; no change of members
dot icon30/03/1995
Return made up to 22/01/95; no change of members
dot icon30/03/1995
Accounting reference date extended from 31/03 to 30/09
dot icon17/03/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/02/1994
Return made up to 22/01/94; full list of members
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon21/05/1993
Registered office changed on 21/05/93 from:\41 reform street, dundee, DD1 1SH
dot icon22/02/1993
Return made up to 22/01/93; no change of members
dot icon07/10/1992
Full accounts made up to 1992-03-31
dot icon19/02/1992
Full accounts made up to 1991-03-31
dot icon07/02/1992
Return made up to 22/01/92; change of members
dot icon06/06/1991
Director resigned
dot icon06/06/1991
Director resigned
dot icon25/04/1991
Full accounts made up to 1990-03-31
dot icon25/04/1991
Return made up to 22/01/91; full list of members
dot icon16/04/1990
New director appointed
dot icon05/04/1990
Full accounts made up to 1989-03-31
dot icon20/03/1990
Return made up to 22/01/90; full list of members
dot icon20/09/1989
New secretary appointed
dot icon05/09/1989
Full accounts made up to 1988-06-30
dot icon11/07/1989
Accounting reference date shortened from 30/06 to 31/03
dot icon21/04/1989
Full accounts made up to 1987-06-30
dot icon21/04/1989
Return made up to 10/03/89; full list of members
dot icon31/03/1989
Secretary resigned;director resigned;new director appointed
dot icon31/01/1989
Director resigned
dot icon05/01/1989
Delivery of annual acc. Ext. By 3 mths to 30/06/88
dot icon29/12/1988
Full accounts made up to 1986-06-30
dot icon29/12/1988
Return made up to 21/11/88; full list of members
dot icon29/11/1988
Director resigned
dot icon21/11/1988
Director resigned;new director appointed
dot icon12/04/1988
Director resigned;new director appointed
dot icon30/03/1988
Return made up to 31/12/87; full list of members
dot icon22/01/1988
New director appointed
dot icon07/01/1988
Delivery of annual acc. Ext. By 3 mths to 30/06/87
dot icon31/12/1987
Partic of mort/charge 12043
dot icon31/12/1987
Particulars of mortgage/charge
dot icon17/09/1987
Director resigned;new director appointed
dot icon07/08/1987
Director resigned
dot icon04/08/1987
Particulars of mortgage/charge
dot icon20/05/1987
New director appointed
dot icon29/04/1987
Director resigned
dot icon26/03/1987
Director resigned
dot icon22/10/1986
Return made up to 02/10/86; full list of members
dot icon03/10/1986
Full accounts made up to 1985-06-30
dot icon20/06/1986
New director appointed
dot icon27/05/1986
Director resigned
dot icon29/11/1983
Particulars of mortgage/charge
dot icon24/02/1983
Particulars of mortgage/charge
dot icon28/06/1982
Memorandum and Articles of Association
dot icon09/06/1982
Miscellaneous
dot icon03/02/1981
Particulars of mortgage/charge
dot icon11/12/1978
Particulars of mortgage/charge
dot icon19/05/1977
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.55M
-
0.00
-
-
2022
0
10.55M
-
0.00
-
-
2023
0
10.55M
-
0.00
-
-
2023
0
10.55M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.55M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

73
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boots, Ian James
Director
19/02/2021 - 23/05/2021
18
Avery, Graham
Director
17/02/2003 - 17/02/2004
130
Avery, Graham
Director
11/12/2020 - 16/12/2020
130
Avery, Graham
Director
22/01/2005 - 31/08/2005
130
Avery, Graham
Director
31/08/2005 - 31/08/2005
130

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VICTORIA JUTE COMPANY (THE) LIMITED

VICTORIA JUTE COMPANY (THE) LIMITED is an(a) Active company incorporated on 19/01/1883 with the registered office located at 12 Hope Street, Edinburgh, Lothian EH2 4DB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of VICTORIA JUTE COMPANY (THE) LIMITED?

toggle

VICTORIA JUTE COMPANY (THE) LIMITED is currently Active. It was registered on 19/01/1883 .

Where is VICTORIA JUTE COMPANY (THE) LIMITED located?

toggle

VICTORIA JUTE COMPANY (THE) LIMITED is registered at 12 Hope Street, Edinburgh, Lothian EH2 4DB.

What does VICTORIA JUTE COMPANY (THE) LIMITED do?

toggle

VICTORIA JUTE COMPANY (THE) LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

What is the latest filing for VICTORIA JUTE COMPANY (THE) LIMITED?

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2024-09-30.