Glasgow
Strathclyde
G1 3PU
Scotland
Director Name | Mr David Atlan-Jackson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 May 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU Scotland |
Director Name | Mr Ben Samuel Jackson |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU Scotland |
Director Name | Ms Chelsea Rebecca Jackson |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(12 years, 4 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 | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Mr Patrick McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 May 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU Scotland |
Director Name | Mr Philip Norman Jackson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (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 | Mr Patrick McCormack |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 May 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat G1 1 Capelrig Gardens Newton Mearns Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH 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 |
26 at £1 | Philip Jackson 26.00% Ordinary |
---|---|
25 at £1 | David Atlan-jackson & Nicolas Atlan 25.00% Ordinary |
25 at £1 | Rhoanna Atlan-jackson 25.00% Ordinary |
12 at £1 | Ben Jackson 12.00% Ordinary |
12 at £1 | Chelsea Jackson 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,238 |
Cash | £2,101 |
Current Liabilities | £11,613 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
15 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2020 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
5 February 2020 | Registered office address changed from Flat G1 1 Capelrig Gardens Newton Mearns Glasgow G77 6NF to C/O Napier Gray Ltd 54 Gordon Street Glasgow Strathclyde G1 3PU on 5 February 2020 (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2019 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
24 November 2016 | Appointment of Mr Patrick Mccormack as a director on 18 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Patrick Mccormack as a director on 18 November 2016 (2 pages) |
15 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
15 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
14 September 2016 | Director's details changed for Mrs Rhoanna Atlan-Jackson on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mrs Rhoanna Atlan-Jackson on 14 September 2016 (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Philip Norman Jackson on 15 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Philip Norman Jackson on 15 January 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) |
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 January 2014 | Secretary's details changed for Mr Patrick Mccormack on 7 January 2014 (1 page) |
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Mr Patrick Mccormack on 7 January 2014 (1 page) |
23 January 2014 | Secretary's details changed for Mr Patrick Mccormack on 7 January 2014 (1 page) |
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Registered office address changed from C/O Smith Nairn & Co 10 Braidpark Drive Giffnock Glasgow G46 6NB on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Registered office address changed from C/O Smith Nairn & Co 10 Braidpark Drive Giffnock Glasgow G46 6NB on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Appointment of Mrs Rhoanna Atlan-Jackson as a director (2 pages) |
23 January 2011 | Appointment of Mrs Rhoanna Atlan-Jackson as a director (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from c/o brian dorman solicitors 6/7 blythswood square glasgow G2 4AD (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from c/o brian dorman solicitors 6/7 blythswood square glasgow G2 4AD (1 page) |
6 May 2009 | Secretary appointed patrick mccormack (2 pages) |
6 May 2009 | Director appointed philip norman jackson (2 pages) |
6 May 2009 | Secretary appointed patrick mccormack (2 pages) |
6 May 2009 | Director appointed philip norman jackson (2 pages) |
31 March 2009 | Ad 02/03/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
31 March 2009 | Ad 02/03/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
18 March 2009 | Statement of affairs (11 pages) |
18 March 2009 | Statement of affairs (11 pages) |
24 January 2009 | Resolutions
|
24 January 2009 | Resolutions
|
22 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
22 January 2009 | Appointment terminated director stephen mabbott (1 page) |
22 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
22 January 2009 | Appointment terminated director stephen mabbott (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
7 January 2009 | Incorporation (16 pages) |
7 January 2009 | Incorporation (16 pages) |