Company NameJack Vettriano Limited
Company StatusActive
Company NumberSC232673
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Warwick Gilbertson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 North Street
Glenrothes
Fife
KY7 5NA
Scotland
Director NameMrs Carolyn Walker Osborne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 North Street
Glenrothes
Fife
KY7 5NA
Scotland
Director NameMr Jack Vettriano
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address16 North Street
Glenrothes
Fife
KY7 5NA
Scotland
Secretary NameMr John Warwick Gilbertson
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 North Street
Glenrothes
Fife
KY7 5NA
Scotland
Director NameThomas Anthony Hewlett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleArt Gallery Director
Country of ResidenceEngland
Correspondence AddressKyson House
Woodbridge
Suffolk
IP12 4DN
Director NameMiss Nathalie Philippa Martin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 March 2015)
RoleArt Gallery Director
Country of ResidenceEngland
Correspondence Address53 Marne Street
London
W10 4JF

Contact

Websitewww.jackvettriano.co.uk

Location

Registered Address16 North Street
Glenrothes
Fife
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Vettriano Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£3
Current Liabilities£1

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

26 April 2024Accounts for a dormant company made up to 31 December 2023 (5 pages)
21 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
24 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
14 April 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
18 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
21 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
20 November 2015Registered office address changed from 3 Hanover Court Glenrothes Fife KY7 5SD to 16 North Street Glenrothes Fife KY7 5NA on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 3 Hanover Court Glenrothes Fife KY7 5SD to 16 North Street Glenrothes Fife KY7 5NA on 20 November 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 July 2015Director's details changed for Mr Jack Vettriano on 1 January 2015 (2 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Secretary's details changed for Mr John Warwick Gilbertson on 9 July 2015 (1 page)
9 July 2015Director's details changed for Mrs Carolyn Walker Osborne on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mrs Carolyn Walker Osborne on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr John Warwick Gilbertson on 9 July 2015 (2 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Secretary's details changed for Mr John Warwick Gilbertson on 9 July 2015 (1 page)
9 July 2015Director's details changed for Mr Jack Vettriano on 1 January 2015 (2 pages)
9 July 2015Director's details changed for Mr John Warwick Gilbertson on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Jack Vettriano on 1 January 2015 (2 pages)
9 July 2015Director's details changed for Mrs Carolyn Walker Osborne on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr John Warwick Gilbertson on 9 July 2015 (2 pages)
9 July 2015Secretary's details changed for Mr John Warwick Gilbertson on 9 July 2015 (1 page)
18 March 2015Termination of appointment of Nathalie Philippa Martin as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Nathalie Philippa Martin as a director on 18 March 2015 (1 page)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(7 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(7 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
24 July 2013Director's details changed for Mrs Carolyn Walker Osborne on 3 December 2012 (2 pages)
24 July 2013Director's details changed for Mrs Carolyn Walker Osborne on 3 December 2012 (2 pages)
24 July 2013Director's details changed for Mrs Carolyn Walker Osborne on 3 December 2012 (2 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Carolyn Walker Osborne on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Carolyn Walker Osborne on 12 June 2010 (2 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 August 2009Return made up to 12/06/09; full list of members (4 pages)
3 August 2009Return made up to 12/06/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 June 2007Return made up to 12/06/07; no change of members (8 pages)
21 June 2007Return made up to 12/06/07; no change of members (8 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
15 June 2006Return made up to 12/06/06; full list of members (8 pages)
15 June 2006Return made up to 12/06/06; full list of members (8 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 July 2005Return made up to 12/06/05; full list of members (8 pages)
7 July 2005Return made up to 12/06/05; full list of members (8 pages)
11 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 July 2004Return made up to 12/06/04; full list of members (8 pages)
23 July 2004Return made up to 12/06/04; full list of members (8 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 May 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
12 June 2002Incorporation (21 pages)
12 June 2002Incorporation (21 pages)