Company NameJacket Potato Ltd
Company StatusDissolved
Company NumberSC371580
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameFusedweb Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jacob Saul Colton
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatalyst House 720 Centennial Avenue
Elstree
Borehamwood
WD6 3SY
Director NameMr Paul Thomas Redpath
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatalyst House 720 Centennial Avenue
Elstree
Borehamwood
WD6 3SY
Director NameMrs Denise Redpath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address79 Chichester Street
Belfast
BT1 4JE
Northern Ireland

Contact

Telephone0800 0748051
Telephone regionFreephone

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Jacob Colton
50.00%
Ordinary
1 at £1Paul Redpath
50.00%
Ordinary

Financials

Year2014
Net Worth£9,244
Cash£13,170
Current Liabilities£5,479

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
8 July 2019Director's details changed for Mr Paul Thomas Redpath on 8 July 2019 (2 pages)
8 July 2019Change of details for Mr Paul Thomas Redpath as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Change of details for Mr Jacob Saul Colton as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Jacob Saul Colton on 8 July 2019 (2 pages)
12 June 2019Micro company accounts made up to 31 January 2019 (3 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 January 2018 (4 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 July 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
27 May 2016Micro company accounts made up to 31 January 2016 (4 pages)
27 May 2016Micro company accounts made up to 31 January 2016 (4 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
19 September 2014Registered office address changed from 9 St. Andrew Square Edinburgh EH2 2AF to 272 Bath Street Glasgow G2 4JR on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 9 St. Andrew Square Edinburgh EH2 2AF to 272 Bath Street Glasgow G2 4JR on 19 September 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Director's details changed for Mr Paul Thomas Redpath on 1 September 2013 (2 pages)
14 October 2013Director's details changed for Mr Paul Thomas Redpath on 1 September 2013 (2 pages)
14 October 2013Director's details changed for Mr Paul Thomas Redpath on 1 September 2013 (2 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Director's details changed for Mr Jacob Saul Colton on 1 September 2013 (2 pages)
14 October 2013Director's details changed for Mr Jacob Saul Colton on 1 September 2013 (2 pages)
14 October 2013Director's details changed for Mr Jacob Saul Colton on 1 September 2013 (2 pages)
23 July 2013Registered office address changed from 1St Floor Ocean Point 1 94 Ocean Drive Edinburgh Midlothian EH6 6JH Scotland on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 1St Floor Ocean Point 1 94 Ocean Drive Edinburgh Midlothian EH6 6JH Scotland on 23 July 2013 (1 page)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
15 October 2012Company name changed fusedweb LTD\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2012Company name changed fusedweb LTD\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
4 February 2010Termination of appointment of Denise Redpath as a director (2 pages)
4 February 2010Termination of appointment of Denise Redpath as a director (2 pages)
21 January 2010Incorporation (32 pages)
21 January 2010Incorporation (32 pages)