Company NameJacksons Otterburn Limited
DirectorsBen Samuel Jackson and Chelsea Rebecca Jackson
Company StatusActive
Company NumberSC281435
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Previous NameBoydslaw 83 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ben Samuel Jackson
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleStudent
Country of ResidenceSpain
Correspondence Address1024 Maryhill Road
Glasgow
G20 9TE
Scotland
Director NameMs Chelsea Rebecca Jackson
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1024 Maryhill Road
Glasgow
G20 9TE
Scotland
Director NameFreda Jackson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2008)
RoleFinancier
Correspondence Address1 The Hollows
Ayr Road
Giffnock
Lanarkshire
G46 7JB
Scotland
Secretary NameMr Lloyd Simon Jackson
NationalityBritish
StatusResigned
Appointed31 March 2005(2 weeks, 5 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 October 2005)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressVilla Mourisca
Sitio Amoreia
Alvor 8500
Portimao
Portugal
Secretary NameMr Patrick McCormack
NationalityBritish
StatusResigned
Appointed26 October 2005(7 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Gordon Street
Glasgow
Strathclyde
G1 3PU
Scotland
Director NameMrs Rhoanna Atlan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2008)
RoleTranslater
Country of ResidenceFrance
Correspondence Address72/76 Rue De Longchamp
Paris
75116
Foreign
Director NameMrs Rhoanna Atlan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2008)
RoleTranslater
Country of ResidenceFrance
Correspondence Address72/76 Rue De Longchamp
Paris
75116
Foreign
Director NameMr Philip Norman Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(3 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 March 2021)
RoleAcccountant
Country of ResidenceSpain
Correspondence AddressApt T-132, Sa Vinya Calle Arquitecto Francisco Cas
Bendinat
Calvia 07181
Majorca
Spain
Director NameBoydslaw (Directors) Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland

Location

Registered Address1024 Maryhill Road
Glasgow
G20 9TE
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches7 other UK companies use this postal address

Shareholders

360 at £1Philip Jackson
47.94%
Ordinary
31 at £1Trustees Of Philip Jackson Trust
4.13%
Ordinary
180 at £1Ben Jackson
23.97%
Ordinary
180 at £1Chelsea Jackson
23.97%
Ordinary

Financials

Year2014
Net Worth£507,548
Cash£48,374
Current Liabilities£13,201

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

17 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
17 March 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 May 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 751
(3 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 751
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 751
(4 pages)
21 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 751
(4 pages)
21 March 2015Director's details changed for Mr Philip Norman Jackson on 10 August 2014 (2 pages)
21 March 2015Director's details changed for Mr Philip Norman Jackson on 10 August 2014 (2 pages)
31 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
31 December 2014Change of share class name or designation (2 pages)
31 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
31 December 2014Change of share class name or designation (2 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 751
(3 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 751
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Secretary's details changed for Mr Patrick Mccormack on 1 June 2012 (1 page)
20 March 2013Registered office address changed from Flat G1 1 Capelrig Gardens Newton Mearns Glasgow G77 6NF Scotland on 20 March 2013 (1 page)
20 March 2013Secretary's details changed for Mr Patrick Mccormack on 1 June 2012 (1 page)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
20 March 2013Registered office address changed from C/O Smilie, Nairn & Co 10 Braidpark Drive Glasgow G46 6NB on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Flat G1 1 Capelrig Gardens Newton Mearns Glasgow G77 6NF Scotland on 20 March 2013 (1 page)
20 March 2013Secretary's details changed for Mr Patrick Mccormack on 1 June 2012 (1 page)
20 March 2013Registered office address changed from C/O Smilie, Nairn & Co 10 Braidpark Drive Glasgow G46 6NB on 20 March 2013 (1 page)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
24 June 2009Director appointed philip jackson (2 pages)
24 June 2009Registered office changed on 24/06/2009 from 359 argyle street glasgow G2 8LT (1 page)
24 June 2009Registered office changed on 24/06/2009 from 359 argyle street glasgow G2 8LT (1 page)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Director appointed philip jackson (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 11/03/09; full list of members (3 pages)
13 May 2009Return made up to 11/03/09; full list of members (3 pages)
5 May 2009Appointment terminated director freda jackson (1 page)
5 May 2009Appointment terminated director rhoanna atlan (1 page)
5 May 2009Appointment terminated director rhoanna atlan (1 page)
5 May 2009Appointment terminated director freda jackson (1 page)
1 December 2008Return made up to 11/03/08; full list of members (3 pages)
1 December 2008Return made up to 11/03/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 March 2007Return made up to 11/03/07; full list of members (7 pages)
30 March 2007Return made up to 11/03/07; full list of members (7 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
19 May 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 May 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director's particulars changed (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
8 November 2005Registered office changed on 08/11/05 from: 146 west regent street glasgow G2 2RZ (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Registered office changed on 08/11/05 from: 146 west regent street glasgow G2 2RZ (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 June 2005Company name changed boydslaw 83 LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed boydslaw 83 LIMITED\certificate issued on 06/06/05 (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
25 April 2005Ad 23/03/05--------- £ si 750@1=750 £ ic 1/751 (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Ad 23/03/05--------- £ si 750@1=750 £ ic 1/751 (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
11 March 2005Incorporation (21 pages)
11 March 2005Incorporation (21 pages)