Glasgow
G1 3PU
Scotland
Director Name | Ms Chelsea Rebecca Jackson |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Gordon Street Glasgow G1 3PU Scotland |
Director Name | Graeme Murray Bruce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Eric Roger Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Graeme Murray Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Lynda Agnes Jackson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 21 Calle Falconer Portals Novs, Oyigi Calvia Mallorca Spain |
Director Name | Mr Philip Norman Jackson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 1 month (resigned 12 March 2021) |
Role | Accountant |
Country of Residence | Spain |
Correspondence Address | 21 Calle Falconer Portals Novs, Oyigi Calvia Mallorca Spain |
Secretary Name | Mr Philip Norman Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 21 Calle Falconer Portals Novs, Oyigi Calvia Mallorca Spain |
Secretary Name | Mr Patrick McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Gordon Street Glasgow G1 3PU Scotland |
Registered Address | 1024 Maryhill Road Glasgow G20 9TE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Philip Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £682,829 |
Cash | £9,858 |
Current Liabilities | £187,737 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
7 January 2002 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
19 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Director's details changed for Ms Chelsea Rebecca Jackson on 13 December 2023 (2 pages) |
19 December 2023 | Notification of Chelsea Rebecca Jackson as a person with significant control on 13 December 2023 (2 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
19 October 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
14 December 2021 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
13 December 2021 | Termination of appointment of Philip Norman Jackson as a director on 12 March 2021 (1 page) |
30 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
25 May 2021 | Termination of appointment of Patrick Mccormack as a secretary on 25 May 2021 (1 page) |
13 May 2021 | Appointment of Ms Chelsea Rebecca Jackson as a director on 11 May 2021 (2 pages) |
13 May 2021 | Appointment of Mr Ben Samuel Jackson as a director on 11 May 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
11 May 2020 | Registered 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 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
9 May 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
2 November 2016 | Satisfaction of charge 3 in full (4 pages) |
2 November 2016 | Satisfaction of charge 3 in full (4 pages) |
2 November 2016 | Satisfaction of charge 5 in full (4 pages) |
2 November 2016 | Satisfaction of charge 5 in full (4 pages) |
3 May 2016 | Satisfaction of charge 4 in full (1 page) |
3 May 2016 | Satisfaction of charge 4 in full (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
31 December 2014 | Resolutions
|
31 December 2014 | Resolutions
|
31 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
31 December 2014 | Change of share class name or designation (2 pages) |
31 December 2014 | Change of share class name or designation (2 pages) |
31 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
31 December 2014 | Resolutions
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 January 2013 | Registered office address changed from 10 Braidpark Drive Giffnock G46 6NB on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 10 Braidpark Drive Giffnock G46 6NB on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 10 Braidpark Drive Giffnock G46 6NB on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
6 January 2013 | Secretary's details changed for Mr Patrick Mccormack on 1 June 2011 (1 page) |
6 January 2013 | Secretary's details changed for Mr Patrick Mccormack on 1 June 2011 (1 page) |
6 January 2013 | Secretary's details changed for Mr Patrick Mccormack on 1 June 2011 (1 page) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 January 2010 | Director's details changed for Mr Philip Norman Jackson on 13 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Philip Norman Jackson on 13 December 2009 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 January 2008 | Return made up to 13/12/07; no change of members
|
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 13/12/07; no change of members
|
5 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
5 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
5 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
5 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
12 April 2006 | Return made up to 13/12/05; full list of members (7 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
12 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Return made up to 13/12/05; full list of members (7 pages) |
22 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
22 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
31 January 2004 | Return made up to 13/12/03; full list of members
|
31 January 2004 | Return made up to 13/12/03; full list of members
|
2 September 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
2 September 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
14 January 2003 | Return made up to 13/12/02; full list of members (5 pages) |
14 January 2003 | Return made up to 13/12/02; full list of members (5 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
31 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
11 January 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 156-160 fore street glasgow G14 0AE (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 156-160 fore street glasgow G14 0AE (1 page) |
6 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
6 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
21 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (14 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (14 pages) |
17 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
13 December 1999 | Dec mort/charge * (4 pages) |
13 December 1999 | Dec mort/charge * (4 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
21 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
3 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
3 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
18 November 1997 | Return made up to 13/11/97; no change of members
|
18 November 1997 | Return made up to 13/11/97; no change of members
|
21 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
21 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
21 November 1996 | Return made up to 13/11/96; full list of members
|
21 November 1996 | Return made up to 13/11/96; full list of members
|
18 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
18 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
15 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
10 August 1995 | Partic of mort/charge * (3 pages) |
10 August 1995 | Partic of mort/charge * (3 pages) |
5 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
5 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
13 November 1992 | Incorporation (11 pages) |
13 November 1992 | Incorporation (11 pages) |