Uddingston
Glasgow
G71 7HU
Scotland
Director Name | Mr Jay Newton |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(same day as company formation) |
Role | Amusement Caterer |
Country of Residence | Scotland |
Correspondence Address | 31 Castle Gate Uddingston Glasgow G71 7HU Scotland |
Secretary Name | Mrs Adele Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Castle Gate Uddingston Glasgow G71 7HU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Mr Jay Newton 51.00% Ordinary |
---|---|
49 at £1 | Mrs Adele Newton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,684 |
Cash | £6,041 |
Current Liabilities | £260,806 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 1 January 2024 (6 months, 3 weeks from now) |
14 March 2003 | Delivered on: 26 March 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31, 33, 35 & 37 titchfield street and 1 & 3 old cast lane, kilmarnock. Outstanding |
---|---|
4 March 2003 | Delivered on: 11 March 2003 Persons entitled: Aib Group (UK) PLC Classification: 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 |
20 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
---|---|
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
17 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
10 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
16 February 2012 | Secretary's details changed for Mrs Adele Newton on 18 December 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Jay Newton on 18 December 2011 (2 pages) |
16 February 2012 | Director's details changed for Mrs Adele Newton on 18 December 2011 (2 pages) |
16 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
16 February 2012 | Secretary's details changed for Mrs Adele Newton on 18 December 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Jay Newton on 18 December 2011 (2 pages) |
16 February 2012 | Director's details changed for Mrs Adele Newton on 18 December 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mrs Adele Newton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Jay Newton on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mrs Adele Newton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Jay Newton on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mrs Adele Newton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Jay Newton on 8 January 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
23 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members
|
16 January 2008 | Return made up to 18/12/07; full list of members
|
17 December 2007 | Memorandum and Articles of Association (15 pages) |
17 December 2007 | Memorandum and Articles of Association (15 pages) |
12 December 2007 | Company name changed harrison james holdings LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed harrison james holdings LIMITED\certificate issued on 12/12/07 (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 February 2007 | Return made up to 18/12/06; full list of members (7 pages) |
7 February 2007 | Return made up to 18/12/06; full list of members (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members
|
9 January 2006 | Return made up to 18/12/05; full list of members
|
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members
|
4 January 2005 | Return made up to 18/12/04; full list of members
|
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
11 December 2003 | Ad 19/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
11 December 2003 | Ad 19/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 March 2003 | Partic of mort/charge * (6 pages) |
26 March 2003 | Partic of mort/charge * (6 pages) |
11 March 2003 | Partic of mort/charge * (6 pages) |
11 March 2003 | Partic of mort/charge * (6 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (16 pages) |