Glasgow
G3 7JT
Scotland
Director Name | Louise Fraser Jack |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 25 Thornbridge Road Garrowhill Glasgow Lanarkshire G69 6RS Scotland |
Secretary Name | Mr Kenneth Francis Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Loch Lea Kirkintilloch Glasgow G66 2ND Scotland |
Director Name | Mr Kenneth Francis Jack |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 June 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Loch Lea Harestanes Kirkintilloch Lanarkshire G66 2ND Scotland |
Secretary Name | Mrs Elaine Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 June 2017) |
Role | Company Director |
Correspondence Address | 19 Loch Lea Harestanes Kirkintilloch Lanarkshire G66 2ND Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kenjackltdglasgow.co.uk |
---|---|
Telephone | 0141 7786358 |
Telephone region | Glasgow |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Kenneth Jack 80.00% Ordinary |
---|---|
20 at £1 | Brian Simmonds 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,621 |
Cash | £20,832 |
Current Liabilities | £15,780 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
12 July 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023 (1 page) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 December 2022 | Amended total exemption full accounts made up to 31 March 2021 (10 pages) |
18 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
27 July 2022 | Registered office address changed from 16 Alder Grove Coatbridge ML5 3PT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 July 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 November 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
8 November 2021 | Cessation of Kenneth Francis Jack as a person with significant control on 1 January 2021 (1 page) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
22 February 2018 | Change of details for Mr Kenneth Francis Jack as a person with significant control on 10 October 2017 (2 pages) |
22 February 2018 | Notification of Brian Simmonds as a person with significant control on 10 October 2017 (2 pages) |
20 February 2018 | Registered office address changed from 15 Carmyle Avenue Tollcross Glasgow G32 8HL to 16 Alder Grove Coatbridge ML5 3PT on 20 February 2018 (1 page) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
16 June 2017 | Termination of appointment of Elaine Jack as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Kenneth Francis Jack as a director on 16 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Brian Simmonds as a director on 16 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Elaine Jack as a secretary on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Kenneth Francis Jack as a director on 16 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Brian Simmonds as a director on 16 June 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 February 2015 | Director's details changed for Mr Kenneth Francis Jack on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Kenneth Francis Jack on 17 February 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Secretary's details changed for Elaine Brooks on 8 March 2011 (1 page) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Secretary's details changed for Elaine Brooks on 8 March 2011 (1 page) |
8 March 2011 | Secretary's details changed for Elaine Brooks on 8 March 2011 (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Kenneth Francis Jack on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Kenneth Francis Jack on 22 March 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
13 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 June 2005 | Return made up to 06/03/05; full list of members
|
8 June 2005 | Return made up to 06/03/05; full list of members
|
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 October 2004 | Director's particulars changed (1 page) |
4 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
4 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 March 2003 | Return made up to 06/03/03; full list of members
|
26 March 2003 | Return made up to 06/03/03; full list of members
|
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Incorporation (16 pages) |
6 March 2002 | Incorporation (16 pages) |