Company NameMichael James (Jewellers) Limited
DirectorNicola Jayne Sutherland
Company StatusActive
Company NumberSC087513
CategoryPrivate Limited Company
Incorporation Date3 April 1984(40 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Secretary NameMrs Nicola Jayne Sutherland
NationalityBritish
StatusCurrent
Appointed24 September 1998(14 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleBuyer
Country of ResidenceScotland
Correspondence Address4 William Grange
Thorntonhall
Glasgow
G74 5DF
Scotland
Director NameMrs Nicola Jayne Sutherland
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(25 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 William Grange
Thorntonhall
Glasgow
G74 5DF
Scotland
Director NameMargaret E McCann
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(5 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressKimberley 24 Sunningdale Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PD
Scotland
Director NameMr Michael James McCann
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(5 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Whitecraigs Court
Whitecraigs
Glasgow
G46 6SY
Scotland
Secretary NameMargaret E McCann
NationalityBritish
StatusResigned
Appointed31 May 1989(5 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressKimberley 24 Sunningdale Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PD
Scotland

Contact

Websitemcgowansjewellers.com
Email address[email protected]
Telephone0141 2210101
Telephone regionGlasgow

Location

Registered Address4 Argyll Arcade
Glasgow
G2 8BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

80k at £1Nicola Jayne Sutherland
80.00%
Ordinary
20k at £1Michael James Mccann
20.00%
Ordinary

Financials

Year2014
Turnover£1,368,986
Gross Profit£748,738
Net Worth£376,091
Cash£3,705
Current Liabilities£220,539

Accounts

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

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

20 January 2015Delivered on: 10 February 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
6 October 1992Delivered on: 22 October 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 May 1984Delivered on: 11 May 1984
Satisfied on: 17 November 1992
Persons entitled: Hill Samuel & Co LTD

Classification: Debenture and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
19 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 July 2016Director's details changed for Mrs Nicola Jayne Sutherland on 29 June 2016 (2 pages)
27 July 2016Secretary's details changed for Mrs Nicola Jayne Sutherland on 29 June 2016 (1 page)
27 July 2016Director's details changed for Mrs Nicola Jayne Sutherland on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Mrs Nicola Jayne Sutherland on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Mrs Nicola Jayne Sutherland on 29 June 2016 (2 pages)
27 July 2016Secretary's details changed for Mrs Nicola Jayne Sutherland on 29 June 2016 (1 page)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100,000
(4 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(4 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(4 pages)
10 February 2015Registration of charge SC0875130003, created on 20 January 2015 (19 pages)
10 February 2015Registration of charge SC0875130003, created on 20 January 2015 (19 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Termination of appointment of Michael Mccann as a director (1 page)
8 May 2014Termination of appointment of Michael Mccann as a director (1 page)
17 April 2014Director's details changed for Mrs Nicola Jayne Sutherland on 1 October 2009 (2 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(5 pages)
17 April 2014Director's details changed for Mrs Nicola Jayne Sutherland on 1 October 2009 (2 pages)
17 April 2014Director's details changed for Mrs Nicola Jayne Sutherland on 1 October 2009 (2 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 June 2009Director appointed nicola jayne sutherland (2 pages)
2 June 2009Director appointed nicola jayne sutherland (2 pages)
22 April 2009Return made up to 14/04/09; full list of members (3 pages)
22 April 2009Return made up to 14/04/09; full list of members (3 pages)
10 December 2008Return made up to 14/04/08; full list of members (3 pages)
10 December 2008Return made up to 14/04/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 April 2007Return made up to 14/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2007Return made up to 14/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
25 April 2006Return made up to 14/04/06; full list of members (6 pages)
25 April 2006Return made up to 14/04/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
4 April 2005Return made up to 14/04/05; full list of members (6 pages)
4 April 2005Return made up to 14/04/05; full list of members (6 pages)
27 January 2005Location of register of members (1 page)
27 January 2005Location of register of members (1 page)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 April 2004Return made up to 14/04/04; full list of members (6 pages)
6 April 2004Return made up to 14/04/04; full list of members (6 pages)
1 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
30 April 2003Return made up to 14/04/03; full list of members (6 pages)
30 April 2003Return made up to 14/04/03; full list of members (6 pages)
26 July 2002Full accounts made up to 31 March 2002 (15 pages)
26 July 2002Full accounts made up to 31 March 2002 (15 pages)
29 May 2002Return made up to 30/04/02; full list of members (6 pages)
29 May 2002Return made up to 30/04/02; full list of members (6 pages)
16 January 2002£ ic 140000/100000 11/12/01 £ sr 40000@1=40000 (1 page)
16 January 2002£ ic 140000/100000 11/12/01 £ sr 40000@1=40000 (1 page)
10 January 2002Resolutions
  • RES13 ‐ Authorise contract 11/12/01
(4 pages)
10 January 2002Resolutions
  • RES13 ‐ Authorise contract 11/12/01
(4 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
26 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 May 1997Return made up to 30/04/97; no change of members (4 pages)
14 May 1997Return made up to 30/04/97; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 May 1996Return made up to 30/04/96; full list of members (6 pages)
8 May 1996Return made up to 30/04/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 May 1995Return made up to 30/04/95; no change of members (4 pages)
12 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 June 1994Accounts for a small company made up to 31 March 1994 (8 pages)
9 June 1994Accounts for a small company made up to 31 March 1994 (8 pages)
12 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
12 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
5 April 1993Particulars of contract relating to shares (3 pages)
5 April 1993Ad 01/04/93--------- £ si 99900@1=99900 £ ic 20100/120000 (4 pages)
5 April 1993Particulars of contract relating to shares (3 pages)
5 April 1993Ad 01/04/93--------- £ si 99900@1=99900 £ ic 20100/120000 (4 pages)
16 March 1987Return made up to 31/12/86; full list of members (6 pages)
16 March 1987Return made up to 31/12/86; full list of members (6 pages)
7 March 1984Articles of association (5 pages)
7 March 1984Articles of association (5 pages)