Company NameChelsea Ben Limited
DirectorsBen Samuel Jackson and Chelsea Rebecca Jackson
Company StatusActive
Company NumberSC141228
CategoryPrivate Limited Company
Incorporation Date13 November 1992(31 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ben Samuel Jackson
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address54 Gordon Street
Glasgow
G1 3PU
Scotland
Director NameMs Chelsea Rebecca Jackson
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Gordon Street
Glasgow
G1 3PU
Scotland
Director NameGraeme Murray Bruce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameEric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameGraeme Murray Bruce
NationalityBritish
StatusResigned
Appointed13 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameLynda Agnes Jackson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address21 Calle Falconer
Portals Novs, Oyigi
Calvia
Mallorca
Spain
Director NameMr Philip Norman Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 months, 3 weeks after company formation)
Appointment Duration28 years, 1 month (resigned 12 March 2021)
RoleAccountant
Country of ResidenceSpain
Correspondence Address21 Calle Falconer
Portals Novs, Oyigi
Calvia
Mallorca
Spain
Secretary NameMr Philip Norman Jackson
NationalityBritish
StatusResigned
Appointed04 February 1993(2 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address21 Calle Falconer
Portals Novs, Oyigi
Calvia
Mallorca
Spain
Secretary NameMr Patrick McCormack
NationalityBritish
StatusResigned
Appointed28 March 2006(13 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Gordon Street
Glasgow
G1 3PU
Scotland

Location

Registered Address1024 Maryhill Road
Glasgow
G20 9TE
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Philip Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£682,829
Cash£9,858
Current Liabilities£187,737

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Charges

7 January 2002Delivered on: 11 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81,83 & 85 high street, dumbarton and 1-3A quay street, dumabrton.
Outstanding
26 November 2001Delivered on: 17 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
3 August 1995Delivered on: 10 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81/95 high street & 6 quay street,dumbarton.
Outstanding
3 September 1993Delivered on: 7 September 1993
Satisfied on: 27 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 142 high street, falkirk.
Fully Satisfied
2 September 1993Delivered on: 7 September 1993
Satisfied on: 13 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 causeyside street, paisley.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
19 December 2023Director's details changed for Ms Chelsea Rebecca Jackson on 13 December 2023 (2 pages)
19 December 2023Notification of Chelsea Rebecca Jackson as a person with significant control on 13 December 2023 (2 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
19 October 2022Registered office address changed from 54 Gordon Street Glasgow G1 3PU Scotland to 1024 Maryhill Road Glasgow G20 9TE on 19 October 2022 (1 page)
28 June 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
14 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
13 December 2021Termination of appointment of Philip Norman Jackson as a director on 12 March 2021 (1 page)
30 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
25 May 2021Termination of appointment of Patrick Mccormack as a secretary on 25 May 2021 (1 page)
13 May 2021Appointment of Ms Chelsea Rebecca Jackson as a director on 11 May 2021 (2 pages)
13 May 2021Appointment of Mr Ben Samuel Jackson as a director on 11 May 2021 (2 pages)
15 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
11 May 2020Registered office address changed from C/O Mccormack 1 Flat G1 1 Capelrig Gardens Glasgow G77 6NF to 54 Gordon Street Glasgow G1 3PU on 11 May 2020 (1 page)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
9 May 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
9 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
2 November 2016Satisfaction of charge 3 in full (4 pages)
2 November 2016Satisfaction of charge 3 in full (4 pages)
2 November 2016Satisfaction of charge 5 in full (4 pages)
2 November 2016Satisfaction of charge 5 in full (4 pages)
3 May 2016Satisfaction of charge 4 in full (1 page)
3 May 2016Satisfaction of charge 4 in full (1 page)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50
(3 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50
(3 pages)
31 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
31 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
31 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 50
(4 pages)
31 December 2014Change of share class name or designation (2 pages)
31 December 2014Change of share class name or designation (2 pages)
31 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 50
(4 pages)
31 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 January 2013Registered office address changed from 10 Braidpark Drive Giffnock G46 6NB on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 10 Braidpark Drive Giffnock G46 6NB on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 10 Braidpark Drive Giffnock G46 6NB on 7 January 2013 (1 page)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
6 January 2013Secretary's details changed for Mr Patrick Mccormack on 1 June 2011 (1 page)
6 January 2013Secretary's details changed for Mr Patrick Mccormack on 1 June 2011 (1 page)
6 January 2013Secretary's details changed for Mr Patrick Mccormack on 1 June 2011 (1 page)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 January 2010Director's details changed for Mr Philip Norman Jackson on 13 December 2009 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Philip Norman Jackson on 13 December 2009 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 January 2009Return made up to 13/12/08; full list of members (3 pages)
23 January 2009Return made up to 13/12/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 January 2008Return made up to 13/12/07; no change of members
  • 363(287) ‐ Registered office changed on 09/01/08
(7 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 13/12/07; no change of members
  • 363(287) ‐ Registered office changed on 09/01/08
(7 pages)
5 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 January 2007Return made up to 13/12/06; full list of members (7 pages)
5 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 January 2007Return made up to 13/12/06; full list of members (7 pages)
12 April 2006Return made up to 13/12/05; full list of members (7 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
12 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Return made up to 13/12/05; full list of members (7 pages)
22 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
22 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
31 January 2004Return made up to 13/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2004Return made up to 13/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
2 September 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
14 January 2003Return made up to 13/12/02; full list of members (5 pages)
14 January 2003Return made up to 13/12/02; full list of members (5 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
31 January 2002Return made up to 13/12/01; full list of members (6 pages)
31 January 2002Return made up to 13/12/01; full list of members (6 pages)
11 January 2002Partic of mort/charge * (5 pages)
11 January 2002Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
17 December 2001Partic of mort/charge * (5 pages)
29 August 2001Registered office changed on 29/08/01 from: 156-160 fore street glasgow G14 0AE (1 page)
29 August 2001Registered office changed on 29/08/01 from: 156-160 fore street glasgow G14 0AE (1 page)
6 June 2001Full accounts made up to 31 August 2000 (10 pages)
6 June 2001Full accounts made up to 31 August 2000 (10 pages)
21 December 2000Return made up to 13/12/00; full list of members (6 pages)
21 December 2000Return made up to 13/12/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (14 pages)
3 July 2000Full accounts made up to 31 August 1999 (14 pages)
17 January 2000Return made up to 13/12/99; full list of members (6 pages)
17 January 2000Return made up to 13/12/99; full list of members (6 pages)
13 December 1999Dec mort/charge * (4 pages)
13 December 1999Dec mort/charge * (4 pages)
30 June 1999Full accounts made up to 31 August 1998 (13 pages)
30 June 1999Full accounts made up to 31 August 1998 (13 pages)
21 December 1998Return made up to 13/12/98; no change of members (4 pages)
21 December 1998Return made up to 13/12/98; no change of members (4 pages)
3 April 1998Full accounts made up to 31 August 1997 (11 pages)
3 April 1998Full accounts made up to 31 August 1997 (11 pages)
18 November 1997Return made up to 13/11/97; no change of members
  • 363(287) ‐ Registered office changed on 18/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1997Return made up to 13/11/97; no change of members
  • 363(287) ‐ Registered office changed on 18/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997Full accounts made up to 31 August 1996 (10 pages)
21 March 1997Full accounts made up to 31 August 1996 (10 pages)
21 November 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1996Full accounts made up to 31 August 1995 (11 pages)
18 March 1996Full accounts made up to 31 August 1995 (11 pages)
15 November 1995Return made up to 13/11/95; no change of members (4 pages)
15 November 1995Return made up to 13/11/95; no change of members (4 pages)
10 August 1995Partic of mort/charge * (3 pages)
10 August 1995Partic of mort/charge * (3 pages)
5 May 1995Full accounts made up to 31 August 1994 (12 pages)
5 May 1995Full accounts made up to 31 August 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 November 1992Incorporation (11 pages)
13 November 1992Incorporation (11 pages)