Scotter
Gainsborough
Lincolnshire
DN21 3TU
Secretary Name | Mr Martin Charles Stamp Tighe |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2009(7 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Ravenshaw 21 Tanners Lane Burford OX18 4NA |
Secretary Name | Mr Graeme Kemshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Westcliff Gardens Scunthorpe DN17 1DT |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Registered Address | 52 Clydesmill Place Glasgow East Trading Estate Glasgow G32 8RF Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
1 at £1 | Jack Tighe Decorating LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
20 June 2002 | Delivered 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 |
---|
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
6 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 June 2023 | Registered 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 2023 | Change of details for Jack Tighe Decorating Ltd as a person with significant control on 15 June 2023 (2 pages) |
27 June 2023 | Director's details changed for Mr Martin Hillyard on 27 June 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
15 January 2018 | Secretary's details changed for Mr Martin Charles Stamp Tighe on 5 January 2018 (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 January 2016 | Secretary's details changed for Mr Martin Charles Stamp Tighe on 1 April 2015 (1 page) |
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Secretary's details changed for Mr Martin Charles Stamp Tighe on 1 April 2015 (1 page) |
3 November 2015 | Satisfaction of charge 1 in full (1 page) |
3 November 2015 | Satisfaction of charge 1 in full (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 January 2012 | Secretary's details changed for Mr Martin Charles Stamp Tighe on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Mr Martin Charles Stamp Tighe on 25 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2009 | Appointment terminated secretary graeme kemshall (1 page) |
23 April 2009 | Secretary appointed mr martin charles stamp tighe (1 page) |
23 April 2009 | Secretary appointed mr martin charles stamp tighe (1 page) |
23 April 2009 | Appointment terminated secretary graeme kemshall (1 page) |
28 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
9 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 May 2005 | Return made up to 15/01/05; full list of members (6 pages) |
10 May 2005 | Return made up to 15/01/05; full list of members (6 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: unit 12B, riverside court mayo avenue dundee DD2 1XD (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: unit 12B, riverside court mayo avenue dundee DD2 1XD (1 page) |
7 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: unit 5, randolph court randolph industrial estate kirkcaldy fife KY1 2YX (1 page) |
27 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
27 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: unit 5, randolph court randolph industrial estate kirkcaldy fife KY1 2YX (1 page) |
11 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
11 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
26 June 2002 | Partic of mort/charge * (6 pages) |
26 June 2002 | Partic of mort/charge * (6 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Incorporation (16 pages) |
15 January 2002 | Incorporation (16 pages) |