Company NameJack Tighe Scotland Limited
DirectorMartin Hillyard
Company StatusActive
Company NumberSC226998
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Martin Hillyard
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wakerley Road
Scotter
Gainsborough
Lincolnshire
DN21 3TU
Secretary NameMr Martin Charles Stamp Tighe
NationalityBritish
StatusCurrent
Appointed22 April 2009(7 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressRavenshaw 21 Tanners Lane
Burford
OX18 4NA
Secretary NameMr Graeme Kemshall
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Westcliff Gardens
Scunthorpe
DN17 1DT
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered Address52 Clydesmill Place
Glasgow East Trading Estate
Glasgow
G32 8RF
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

1 at £1Jack Tighe Decorating LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

20 June 2002Delivered on: 26 June 2002
Satisfied on: 3 November 2015
Persons entitled: National Westminster Bank 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.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 June 2023Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS to 52 Clydesmill Place Glasgow East Trading Estate Glasgow G32 8RF on 27 June 2023 (1 page)
27 June 2023Change of details for Jack Tighe Decorating Ltd as a person with significant control on 15 June 2023 (2 pages)
27 June 2023Director's details changed for Mr Martin Hillyard on 27 June 2023 (2 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 January 2018Secretary's details changed for Mr Martin Charles Stamp Tighe on 5 January 2018 (1 page)
31 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 January 2016Secretary's details changed for Mr Martin Charles Stamp Tighe on 1 April 2015 (1 page)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Secretary's details changed for Mr Martin Charles Stamp Tighe on 1 April 2015 (1 page)
3 November 2015Satisfaction of charge 1 in full (1 page)
3 November 2015Satisfaction of charge 1 in full (1 page)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 January 2012Secretary's details changed for Mr Martin Charles Stamp Tighe on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Mr Martin Charles Stamp Tighe on 25 January 2012 (2 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Appointment terminated secretary graeme kemshall (1 page)
23 April 2009Secretary appointed mr martin charles stamp tighe (1 page)
23 April 2009Secretary appointed mr martin charles stamp tighe (1 page)
23 April 2009Appointment terminated secretary graeme kemshall (1 page)
28 January 2009Return made up to 15/01/09; full list of members (3 pages)
28 January 2009Return made up to 15/01/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 15/01/08; full list of members (2 pages)
30 January 2008Return made up to 15/01/08; full list of members (2 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
9 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 January 2006Return made up to 15/01/06; full list of members (2 pages)
18 January 2006Return made up to 15/01/06; full list of members (2 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 May 2005Return made up to 15/01/05; full list of members (6 pages)
10 May 2005Return made up to 15/01/05; full list of members (6 pages)
15 September 2004Registered office changed on 15/09/04 from: unit 12B, riverside court mayo avenue dundee DD2 1XD (1 page)
15 September 2004Registered office changed on 15/09/04 from: unit 12B, riverside court mayo avenue dundee DD2 1XD (1 page)
7 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 February 2004Return made up to 15/01/04; full list of members (6 pages)
18 February 2004Return made up to 15/01/04; full list of members (6 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 January 2003Registered office changed on 27/01/03 from: unit 5, randolph court randolph industrial estate kirkcaldy fife KY1 2YX (1 page)
27 January 2003Return made up to 15/01/03; full list of members (6 pages)
27 January 2003Return made up to 15/01/03; full list of members (6 pages)
27 January 2003Registered office changed on 27/01/03 from: unit 5, randolph court randolph industrial estate kirkcaldy fife KY1 2YX (1 page)
11 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
11 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
26 June 2002Partic of mort/charge * (6 pages)
26 June 2002Partic of mort/charge * (6 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
15 January 2002Incorporation (16 pages)
15 January 2002Incorporation (16 pages)