Glasgow
G20 9TE
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 | 1024 Maryhill Road Glasgow G20 9TE Scotland |
Director Name | Freda Jackson |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(1 week, 5 days 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 |
Secretary Name | Mr Lloyd Simon Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Villa Mourisca Sitio Amoreia Alvor 8500 Portimao Portugal |
Secretary Name | Mr Patrick McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Gordon Street Glasgow Strathclyde G1 3PU Scotland |
Director Name | Mrs Rhoanna Atlan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2008) |
Role | Translater |
Country of Residence | France |
Correspondence Address | 72/76 Rue De Longchamp Paris 75116 Foreign |
Director Name | Mrs Rhoanna Atlan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2008) |
Role | Translater |
Country of Residence | France |
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 | 07 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 March 2021) |
Role | Acccountant |
Country of Residence | Spain |
Correspondence Address | Apt T-132, Sa Vinya Calle Arquitecto Francisco Cas Bendinat Calvia 07181 Majorca Spain |
Director Name | Boydslaw (Directors) Limited (Corporation) |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 11 March 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 | 11 March 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 |
360 at £1 | Philip Jackson 47.94% Ordinary |
---|---|
31 at £1 | Trustees Of Philip Jackson Trust 4.13% Ordinary |
180 at £1 | Ben Jackson 23.97% Ordinary |
180 at £1 | Chelsea Jackson 23.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £507,548 |
Cash | £48,374 |
Current Liabilities | £13,201 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
17 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Registered office address changed from Flat G1 1 Capelrig Gardens Newton Mearns Glasgow G77 6NF to 54 Gordon Street Glasgow Strathclyde G1 3PU on 17 March 2020 (1 page) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
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) |
21 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Director's details changed for Mr Philip Norman Jackson on 10 August 2014 (2 pages) |
21 March 2015 | Director's details changed for Mr Philip Norman Jackson on 10 August 2014 (2 pages) |
31 December 2014 | Resolutions
|
31 December 2014 | Change of share class name or designation (2 pages) |
31 December 2014 | Resolutions
|
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) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Secretary's details changed for Mr Patrick Mccormack on 1 June 2012 (1 page) |
20 March 2013 | Registered office address changed from Flat G1 1 Capelrig Gardens Newton Mearns Glasgow G77 6NF Scotland on 20 March 2013 (1 page) |
20 March 2013 | Secretary's details changed for Mr Patrick Mccormack on 1 June 2012 (1 page) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Registered office address changed from C/O Smilie, Nairn & Co 10 Braidpark Drive Glasgow G46 6NB on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Flat G1 1 Capelrig Gardens Newton Mearns Glasgow G77 6NF Scotland on 20 March 2013 (1 page) |
20 March 2013 | Secretary's details changed for Mr Patrick Mccormack on 1 June 2012 (1 page) |
20 March 2013 | Registered office address changed from C/O Smilie, Nairn & Co 10 Braidpark Drive Glasgow G46 6NB on 20 March 2013 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 11 March 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) |
12 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 11 March 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 11 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Director appointed philip jackson (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 359 argyle street glasgow G2 8LT (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 359 argyle street glasgow G2 8LT (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Director appointed philip jackson (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
5 May 2009 | Appointment terminated director freda jackson (1 page) |
5 May 2009 | Appointment terminated director rhoanna atlan (1 page) |
5 May 2009 | Appointment terminated director rhoanna atlan (1 page) |
5 May 2009 | Appointment terminated director freda jackson (1 page) |
1 December 2008 | Return made up to 11/03/08; full list of members (3 pages) |
1 December 2008 | Return made up to 11/03/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
19 May 2006 | Return made up to 11/03/06; full list of members
|
19 May 2006 | Return made up to 11/03/06; full list of members
|
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 146 west regent street glasgow G2 2RZ (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 146 west regent street glasgow G2 2RZ (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 June 2005 | Company name changed boydslaw 83 LIMITED\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed boydslaw 83 LIMITED\certificate issued on 06/06/05 (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
25 April 2005 | Ad 23/03/05--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Ad 23/03/05--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
11 March 2005 | Incorporation (21 pages) |
11 March 2005 | Incorporation (21 pages) |