Company NameJean Armour Limited
DirectorsJosephine Waterson and Paul Davide Coia Waterson
Company StatusActive
Company NumberSC243732
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJosephine Waterson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleHotelier
Correspondence AddressGreenhaugh
14 Moredun Road
Paisley
PA2 9LH
Scotland
Director NameMr Paul Davide Coia Waterson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address14 Moredun Road
Paisley
PA2 9LH
Scotland
Secretary NameMr Paul Davide Coia Waterson
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address14 Moredun Road
Paisley
PA2 9LH
Scotland
Director NameJohn Waterson
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressGreenhaugh
14 Moredun Road
Paisley
PA2 9LH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Executors Of John Waterson
46.51%
Ordinary A
9.5k at £1Paul Davide Coia Waterson
44.19%
Ordinary B
1000 at £1Paul Davide Coia Waterson
4.65%
Ordinary C
500 at £1Jonathan Mark Waterson
2.33%
Ordinary E
500 at £1Josephine Pagliocca
2.33%
Ordinary D

Financials

Year2014
Turnover£1,981,579
Gross Profit£1,206,288
Net Worth£3,748,301
Cash£2,484,574
Current Liabilities£377,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months ago)
Next Return Due25 February 2025 (10 months, 2 weeks from now)

Charges

12 May 2003Delivered on: 16 May 2003
Satisfied on: 10 July 2015
Persons entitled: The Royal Bank of Scotland 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

17 August 2023Accounts for a small company made up to 31 December 2022 (9 pages)
22 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
8 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
24 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
5 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
2 March 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
28 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
19 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
6 October 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
6 October 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 21,500
(7 pages)
1 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 21,500
(7 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
10 July 2015Satisfaction of charge 1 in full (1 page)
10 July 2015Satisfaction of charge 1 in full (1 page)
27 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 21,500
(7 pages)
27 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 21,500
(7 pages)
27 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
27 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 21,500
(7 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 21,500
(7 pages)
24 September 2013Termination of appointment of John Waterson as a director (1 page)
24 September 2013Termination of appointment of John Waterson as a director (1 page)
15 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
15 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
4 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
29 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
1 April 2009Return made up to 11/02/09; full list of members (5 pages)
1 April 2009Return made up to 11/02/09; full list of members (5 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
14 May 2008Return made up to 11/02/08; full list of members (9 pages)
14 May 2008Return made up to 11/02/08; full list of members (9 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 March 2007Return made up to 11/02/07; full list of members (9 pages)
9 March 2007Return made up to 11/02/07; full list of members (9 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
3 October 2006Ad 24/07/06--------- £ si 1500@1=1500 £ ic 20000/21500 (2 pages)
3 October 2006Ad 24/07/06--------- £ si 1500@1=1500 £ ic 20000/21500 (2 pages)
20 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 April 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
22 April 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
14 February 2005Return made up to 11/02/05; full list of members (8 pages)
14 February 2005Return made up to 11/02/05; full list of members (8 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
13 February 2004Return made up to 11/02/04; full list of members (8 pages)
13 February 2004Return made up to 11/02/04; full list of members (8 pages)
23 June 2003Ad 10/03/03--------- £ si 18999@1=18999 £ ic 1/19000 (2 pages)
23 June 2003Particulars of contract relating to shares (4 pages)
23 June 2003Particulars of contract relating to shares (4 pages)
23 June 2003Ad 10/03/03--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages)
23 June 2003Ad 10/03/03--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages)
23 June 2003Ad 10/03/03--------- £ si 18999@1=18999 £ ic 1/19000 (2 pages)
16 May 2003Partic of mort/charge * (6 pages)
16 May 2003Partic of mort/charge * (6 pages)
13 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
13 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
12 February 2003New director appointed (1 page)
12 February 2003New director appointed (1 page)
12 February 2003New director appointed (1 page)
12 February 2003New director appointed (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New secretary appointed;new director appointed (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed;new director appointed (1 page)
12 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (19 pages)
11 February 2003Incorporation (19 pages)