Company NameModerne Furriers Limited
DirectorGavin Jackson
Company StatusActive
Company NumberSC023379
CategoryPrivate Limited Company
Incorporation Date17 July 1945(78 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gavin Jackson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(70 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance
Country of ResidenceEngland
Correspondence Address88 Shawwood Crescent
Newton Mearns
Glasgow
G77 5NB
Scotland
Secretary NameMrs Georgina Sarah Jackson
StatusCurrent
Appointed27 February 2017(71 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address88 Shawwood Crescent
Newton Mearns
Glasgow
G77 5NB
Scotland
Director NameRenate Elizabeth Frew
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(43 years, 8 months after company formation)
Appointment Duration27 years, 3 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Pilmuir Avenue
Glasgow
Lanarkshire
G44 3HX
Scotland
Secretary NameJoann Lipsey
NationalityBritish
StatusResigned
Appointed31 March 1989(43 years, 8 months after company formation)
Appointment Duration27 years, 11 months (resigned 27 February 2017)
RoleCompany Director
Correspondence Address2 Atholl Drive
Giffnock
Glasgow
Lanarkshire
G46 6QR
Scotland

Contact

Telephone0141 6371676
Telephone regionGlasgow

Location

Registered Address88 Shawwood Crescent
Newton Mearns
Glasgow
G77 5NB
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

500 at £1Renate Elizabeth Frew
50.00%
Ordinary
167 at £1Joann Lipsey
16.70%
Ordinary
167 at £1Yvonne Hanis
16.70%
Ordinary
166 at £1Mrs S.m. Jackson
16.60%
Ordinary

Financials

Year2014
Net Worth£19,701
Cash£21,571
Current Liabilities£7,994

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

8 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
4 November 2022Registered office address changed from C/O Fields & Co. Ca 225 Fenwick Road Giffnock Glasgow G46 6JG Scotland to 88 88 Shawwood Crescent Newton Mearns Glasgow G77 5NB on 4 November 2022 (1 page)
4 November 2022Registered office address changed from 88 88 Shawwood Crescent Newton Mearns Glasgow G77 5NB Scotland to 88 Shawwood Crescent Newton Mearns Glasgow G77 5NB on 4 November 2022 (1 page)
23 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
6 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 March 2021 (2 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Gavin Jackson on 13 February 2020 (2 pages)
13 February 2020Secretary's details changed for Mrs Georgina Sarah Jackson on 13 February 2020 (1 page)
13 February 2020Change of details for Mr Gavin Lionel Jackson as a person with significant control on 13 January 2019 (2 pages)
9 May 2019Micro company accounts made up to 31 March 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 March 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (1 page)
19 June 2017Micro company accounts made up to 31 March 2017 (1 page)
6 March 2017Termination of appointment of Joann Lipsey as a secretary on 27 February 2017 (1 page)
6 March 2017Appointment of Mrs Georgina Sarah Jackson as a secretary on 27 February 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Appointment of Mrs Georgina Sarah Jackson as a secretary on 27 February 2017 (2 pages)
6 March 2017Termination of appointment of Joann Lipsey as a secretary on 27 February 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Director's details changed for Mr Gavin Jackson on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Gavin Jackson on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from 11 Pilmuir Avenue Glasgow G44 3HX to C/O Fields & Co. Ca 225 Fenwick Road Giffnock Glasgow G46 6JG on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 11 Pilmuir Avenue Glasgow G44 3HX to C/O Fields & Co. Ca 225 Fenwick Road Giffnock Glasgow G46 6JG on 1 July 2016 (1 page)
27 June 2016Termination of appointment of Renate Elizabeth Frew as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Renate Elizabeth Frew as a director on 27 June 2016 (1 page)
8 June 2016Appointment of Mr Gavin Jackson as a director on 1 February 2016 (2 pages)
8 June 2016Appointment of Mr Gavin Jackson as a director on 1 February 2016 (2 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
29 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Renate Elizabeth Frew on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Renate Elizabeth Frew on 31 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 June 2009Return made up to 31/05/09; full list of members (4 pages)
7 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 July 2005Secretary's particulars changed (1 page)
7 July 2005Secretary's particulars changed (1 page)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
17 August 2000Full accounts made up to 31 March 2000 (8 pages)
17 August 2000Full accounts made up to 31 March 2000 (8 pages)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
10 December 1999Full accounts made up to 31 March 1999 (8 pages)
10 December 1999Full accounts made up to 31 March 1999 (8 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
3 August 1998Full accounts made up to 31 March 1998 (8 pages)
3 August 1998Full accounts made up to 31 March 1998 (8 pages)
24 June 1998Return made up to 31/05/98; no change of members (4 pages)
24 June 1998Return made up to 31/05/98; no change of members (4 pages)
25 June 1997Full accounts made up to 31 March 1997 (8 pages)
25 June 1997Full accounts made up to 31 March 1997 (8 pages)
18 June 1997Return made up to 31/05/97; no change of members (4 pages)
18 June 1997Return made up to 31/05/97; no change of members (4 pages)
19 July 1996Full accounts made up to 31 March 1996 (8 pages)
19 July 1996Full accounts made up to 31 March 1996 (8 pages)
17 June 1996Return made up to 31/05/96; full list of members (6 pages)
17 June 1996Return made up to 31/05/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 June 1995Return made up to 31/05/95; no change of members (4 pages)
22 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 October 1982Accounts made up to 31 March 1982 (5 pages)
1 October 1982Accounts made up to 31 March 1982 (5 pages)