Glasgow
Strathclyde
G1 3PU
Scotland
Director Name | Ms Chelsea Rebecca Jackson |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU Scotland |
Director Name | Freda Jackson |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2008) |
Role | Financier |
Correspondence Address | 1 The Hollows Ayr Road Giffnock Lanarkshire G46 7JB Scotland |
Director Name | Mr Lloyd Simon Jackson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Villa Mourisca Sitio Amoreia Alvor 8500 Portimao Portugal |
Director Name | Mrs Rhoanna Atlan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2005) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 72/76 Rue De Longchamp Paris 75116 Foreign |
Secretary Name | Mr Patrick McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU Scotland |
Director Name | Rhoanna Atlan Jackson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 2008) |
Role | Translator |
Correspondence Address | 72-76 Rue De Longchamp Paris 75116 Foreign |
Director Name | Mr Philip Norman Jackson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 March 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU Scotland |
Director Name | Boydslaw (Directors) Limited (Corporation) |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Registered Address | 1024 Maryhill Road Glasgow G20 9TE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 7 other UK companies use this postal address |
50k at £1 | Philip Norman Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £837,504 |
Cash | £12,092 |
Current Liabilities | £115,455 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
5 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
24 February 2020 | Registered office address changed from C/O Mccormack Flat G1 1 Capelrig Gardens Glasgow G77 6NF to C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU on 24 February 2020 (1 page) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Philip Norman Jackson on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Philip Norman Jackson on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Philip Norman Jackson on 3 March 2015 (2 pages) |
31 December 2014 | Resolutions
|
31 December 2014 | Resolutions
|
31 December 2014 | Change of share class name or designation (2 pages) |
31 December 2014 | Change of share class name or designation (2 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Registered office address changed from C/O Mccormack 10 Braidpark Drive Glasgow G46 6NB on 28 February 2013 (1 page) |
28 February 2013 | Secretary's details changed for Mr Patrick Mccormack on 22 February 2013 (1 page) |
28 February 2013 | Registered office address changed from C/O Mccormack 10 Braidpark Drive Glasgow G46 6NB on 28 February 2013 (1 page) |
28 February 2013 | Secretary's details changed for Mr Patrick Mccormack on 22 February 2013 (1 page) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o jacksons upholsterer 359 argyle street glasgow G2 8LT (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from c/o jacksons upholsterer 359 argyle street glasgow G2 8LT (1 page) |
5 May 2009 | Appointment terminated director rhoanna atlan jackson (1 page) |
5 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
5 May 2009 | Appointment terminated director rhoanna atlan jackson (1 page) |
5 May 2009 | Appointment terminated director freda jackson (1 page) |
5 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
5 May 2009 | Appointment terminated director freda jackson (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 May 2007 | Return made up to 22/02/07; full list of members (7 pages) |
21 May 2007 | Return made up to 22/02/07; full list of members (7 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 35A argyle street glasgow G2 8LT (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 35A argyle street glasgow G2 8LT (1 page) |
21 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
21 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
21 September 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 September 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
2 May 2006 | Return made up to 22/02/06; full list of members (6 pages) |
2 May 2006 | Return made up to 22/02/06; full list of members (6 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 146 west regent street glasgow G2 2RZ (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 146 west regent street glasgow G2 2RZ (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
16 May 2005 | Company name changed boydslaw 80 LIMITED\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed boydslaw 80 LIMITED\certificate issued on 16/05/05 (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
25 April 2005 | Ad 23/03/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
25 April 2005 | Ad 23/03/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
22 February 2005 | Incorporation (21 pages) |
22 February 2005 | Incorporation (21 pages) |