Birmingham
B5 5QS
Director Name | Mr Joshua Samuel Jackson |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Circus Glasgow G3 6AP Scotland |
Director Name | Laura Jackson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 New Bartholomew Street Birmingham B5 5QS |
Secretary Name | Laura Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 New Bartholomew Street Birmingham B5 5QS |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 29 Park Circus Glasgow G3 6AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Steven Laurence Jackson 99.00% Ordinary |
---|---|
1 at £1 | Laura Jackson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,149,908 |
Cash | £716,731 |
Current Liabilities | £711,179 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
8 September 2006 | Delivered on: 15 September 2006 Satisfied on: 2 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects situated in inglis street and hamilton street, inverness formerly known as the carlton restaurant and public bar - see form 410 for full details. Fully Satisfied |
---|---|
8 September 2006 | Delivered on: 15 September 2006 Satisfied on: 2 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Several subjects lying on the east side of reform street, dundee being the basement, ground and first floors of those two tenements comprising thirteen and fifteen and seventeen and nineteen reform street ANG36223- see form 410 for full details. Fully Satisfied |
14 September 2005 | Delivered on: 20 September 2005 Satisfied on: 2 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 101 high street, elgin mor 3525. Fully Satisfied |
3 August 2005 | Delivered on: 5 August 2005 Satisfied on: 2 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1, 3 & 5 new kirk road, bearsden DMB3104. Fully Satisfied |
21 July 2005 | Delivered on: 3 August 2005 Satisfied on: 2 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 55 forrest road, edinburgh (title number mid 3654). Fully Satisfied |
21 July 2005 | Delivered on: 27 July 2005 Satisfied on: 2 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 82 union street, aberdeen abn 53672. Fully Satisfied |
21 July 2005 | Delivered on: 27 July 2005 Satisfied on: 2 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 86 union street, aberdeen abn 53698. Fully Satisfied |
8 September 2006 | Delivered on: 15 September 2006 Satisfied on: 2 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 128 union street, aberdeen ABN29932. Fully Satisfied |
8 September 2006 | Delivered on: 15 September 2006 Satisfied on: 2 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 main street and 4 and 6 caledonian road, wishaw and 5 main street, wishaw LAN869. Fully Satisfied |
8 September 2006 | Delivered on: 15 September 2006 Satisfied on: 2 November 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground and basement subjects lying on the east side of frederick street (otherwise south frederick street) edinburgh now known as five frederick street, edinburgh. Fully Satisfied |
24 March 2005 | Delivered on: 1 April 2005 Satisfied on: 27 October 2012 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
22 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 inglis street & 3 & 9 hamilton street, both inverness INV16423. Outstanding |
22 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/5 main street, wishaw LAN869. Outstanding |
22 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 forrest road, edinburgh MID3654. Outstanding |
22 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 reform street, dundee ANG43336. Outstanding |
22 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 128 union street, aberdeen ABN22932. Outstanding |
19 July 2005 | Delivered on: 25 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 265 mearns road, newton mearns, glasgow (title number ren 85339). Outstanding |
22 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 86 union street, aberdeen ABN53698. Outstanding |
22 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 82 union street, aberdeen ABN53672. Outstanding |
22 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/5A frederick street, edinburgh MID94527. Outstanding |
22 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1,3 & 5 new kirk road, bearsden, glasgow DMB3104. Outstanding |
24 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 101 high street, elgin, title number MOR3525. Outstanding |
24 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 265 mearns road, newton mearns, glasgow, title number REN85339. Outstanding |
25 September 2012 | Delivered on: 4 October 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
27 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
9 November 2017 | Appointment of Mr Joshua Samuel Jackson as a director on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Laura Jackson as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Laura Jackson as a director on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Joshua Samuel Jackson as a director on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Laura Jackson as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Laura Jackson as a secretary on 9 November 2017 (1 page) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
31 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
31 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
8 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Secretary's details changed for Laura Jackson on 19 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Steven Laurence Jackson on 19 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Laura Jackson on 19 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Steven Laurence Jackson on 19 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Laura Jackson on 19 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Laura Jackson on 19 April 2011 (2 pages) |
9 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 March 2010 | Director's details changed for Steven Laurence Jackson on 1 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Laura Jackson on 1 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Laura Jackson on 1 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Steven Laurence Jackson on 1 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Steven Laurence Jackson on 1 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Laura Jackson on 1 February 2010 (2 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
20 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 September 2007 | Auditor's resignation (1 page) |
14 September 2007 | Auditor's resignation (1 page) |
16 April 2007 | Ad 08/07/05--------- £ si 100@1 (2 pages) |
16 April 2007 | Ad 08/07/05--------- £ si 100@1 (2 pages) |
16 April 2007 | Particulars of contract relating to shares (2 pages) |
16 April 2007 | Particulars of contract relating to shares (2 pages) |
26 March 2007 | Return made up to 10/03/07; no change of members (7 pages) |
26 March 2007 | Return made up to 10/03/07; no change of members (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 September 2006 | Partic of mort/charge * (7 pages) |
15 September 2006 | Partic of mort/charge * (7 pages) |
15 September 2006 | Partic of mort/charge * (5 pages) |
15 September 2006 | Partic of mort/charge * (5 pages) |
15 September 2006 | Partic of mort/charge * (5 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Partic of mort/charge * (5 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
20 September 2005 | Partic of mort/charge * (3 pages) |
20 September 2005 | Partic of mort/charge * (3 pages) |
5 August 2005 | Partic of mort/charge * (3 pages) |
5 August 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Partic of mort/charge * (3 pages) |
25 July 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | Ad 29/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2005 | New director appointed (3 pages) |
4 April 2005 | New director appointed (3 pages) |
4 April 2005 | Ad 29/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (16 pages) |
10 March 2005 | Incorporation (16 pages) |