Glasgow
G3 7PJ
Scotland
Director Name | Dr Greig Robert McLean |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(5 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Mr Colin George Barral |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Miss Maxine Anne Johnstone |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 July 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Registered Dental Nurse |
Country of Residence | Scotland |
Correspondence Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Mr Jamie Newlands |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Merrylee Road Glasgow G43 2SH Scotland |
Secretary Name | Mr Jamie Newlands |
---|---|
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Merrylee Road Glasgow G43 2SH Scotland |
Secretary Name | Michael Alan Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 5 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Mrs Amy Carole Anne Newlands |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Miss Maxine Anne Johnstone |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2017) |
Role | Registered Dental Nurse |
Country of Residence | Scotland |
Correspondence Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
Website | alljumpforjoy.com |
---|
Registered Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
756.5k at £1 | Jamie Newlands 84.62% Ordinary A |
---|---|
133.5k at £1 | Mike Gow 14.93% Ordinary A |
1000 at £1 | Amy Newlands 0.11% Ordinary B |
1000 at £1 | Jamie Newlands 0.11% Ordinary B |
1000 at £1 | Juliet Gow 0.11% Ordinary B |
1000 at £1 | Mike Gow 0.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £503,665 |
Cash | £168,160 |
Current Liabilities | £196,705 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
29 January 2019 | Delivered on: 31 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole subjects at 5 newton terrace, glasgow G3 7PJ being the subjects registered in the land register of scotland under title number gla 198281. Outstanding |
---|---|
25 January 2019 | Delivered on: 29 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 November 2013 | Delivered on: 3 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 November 2013 | Delivered on: 29 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 5 newton terrace glasgow gla 198281. Outstanding |
15 July 2012 | Delivered on: 26 July 2012 Satisfied on: 10 December 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 May 2010 | Delivered on: 19 May 2010 Satisfied on: 10 December 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 newton terrace glasgow gla 198281. Fully Satisfied |
29 April 2010 | Delivered on: 6 May 2010 Satisfied on: 10 December 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (12 pages) |
21 August 2019 | Satisfaction of charge SC3764050007 in full (2 pages) |
21 August 2019 | Satisfaction of charge SC3764050006 in full (4 pages) |
19 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
19 April 2019 | Cessation of Estate of the Late Jamie Newlands as a person with significant control on 25 January 2019 (1 page) |
8 March 2019 | Termination of appointment of Jamie Newlands as a secretary on 28 July 2017 (1 page) |
1 March 2019 | Termination of appointment of Amy Carole Anne Newlands as a director on 25 January 2019 (1 page) |
18 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 February 2019 | Notification of Berkeley Clinic Uk Ltd as a person with significant control on 25 January 2019 (4 pages) |
31 January 2019 | Registration of charge SC3764050007, created on 29 January 2019 (6 pages) |
29 January 2019 | Registration of charge SC3764050006, created on 25 January 2019 (17 pages) |
18 April 2018 | Notification of Estate of the Late Jamie Newlands as a person with significant control on 28 July 2017 (1 page) |
18 April 2018 | Cessation of Jamie Newlands as a person with significant control on 28 July 2017 (1 page) |
18 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
16 April 2018 | Termination of appointment of Jamie Newlands as a director on 28 July 2017 (1 page) |
13 March 2018 | Satisfaction of charge SC3764050004 in full (1 page) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (19 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (19 pages) |
19 October 2017 | Satisfaction of charge SC3764050005 in full (1 page) |
19 October 2017 | Satisfaction of charge SC3764050005 in full (1 page) |
7 August 2017 | Appointment of Miss Maxine Anne Johnstone as a director on 22 July 2017 (2 pages) |
7 August 2017 | Appointment of Miss Maxine Anne Johnstone as a director on 22 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr. Colin George Barral as a director on 21 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Maxine Anne Johnstone as a director on 21 July 2017 (1 page) |
26 July 2017 | Appointment of Mr. Colin George Barral as a director on 21 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Maxine Anne Johnstone as a director on 21 July 2017 (1 page) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Appointment of Mrs. Amy Carole Anne Newlands as a director on 8 May 2015 (2 pages) |
18 March 2016 | Appointment of Mrs. Amy Carole Anne Newlands as a director on 8 May 2015 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Appointment of Miss Maxine Anne Johnstone as a director on 1 January 2016 (2 pages) |
18 January 2016 | Appointment of Miss Maxine Anne Johnstone as a director on 1 January 2016 (2 pages) |
18 August 2015 | Termination of appointment of Michael Alan Gow as a secretary on 31 July 2015 (1 page) |
18 August 2015 | Appointment of Mr. Greig Robert Mclean as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Mr. Greig Robert Mclean as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Mr. Greig Robert Mclean as a director on 1 May 2015 (2 pages) |
18 August 2015 | Termination of appointment of Michael Alan Gow as a secretary on 31 July 2015 (1 page) |
14 August 2015 | Registered office address changed from 19 Letham Drive Glasgow G43 2SL to Berkeley House 5 Newton Terrace Glasgow G3 7PJ on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 19 Letham Drive Glasgow G43 2SL to Berkeley House 5 Newton Terrace Glasgow G3 7PJ on 14 August 2015 (1 page) |
2 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
2 June 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 7 April 2012
|
20 October 2014 | Statement of capital following an allotment of shares on 7 April 2012
|
20 October 2014 | Statement of capital following an allotment of shares on 7 April 2012
|
20 October 2014 | Resolutions
|
20 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2014 | Change of share class name or designation (2 pages) |
13 June 2014 | Secretary's details changed for Michael Alan Gow on 1 June 2013 (1 page) |
13 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Dr Michael Alan Gow on 1 June 2013 (2 pages) |
13 June 2014 | Director's details changed for Dr Michael Alan Gow on 1 June 2013 (2 pages) |
13 June 2014 | Secretary's details changed for Michael Alan Gow on 1 June 2013 (1 page) |
13 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Dr Michael Alan Gow on 1 June 2013 (2 pages) |
13 June 2014 | Secretary's details changed for Michael Alan Gow on 1 June 2013 (1 page) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 December 2013 | Satisfaction of charge 1 in full (4 pages) |
10 December 2013 | Satisfaction of charge 3 in full (4 pages) |
10 December 2013 | Satisfaction of charge 3 in full (4 pages) |
10 December 2013 | Satisfaction of charge 2 in full (4 pages) |
10 December 2013 | Satisfaction of charge 2 in full (4 pages) |
10 December 2013 | Satisfaction of charge 1 in full (4 pages) |
3 December 2013 | Registration of charge 3764050005 (18 pages) |
3 December 2013 | Registration of charge 3764050005 (18 pages) |
29 November 2013 | Registration of charge 3764050004 (9 pages) |
29 November 2013 | Registration of charge 3764050004 (9 pages) |
21 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
21 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
21 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 July 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Appointment of Michael Alan Gow as a secretary (3 pages) |
5 May 2010 | Appointment of Dr Michael Alan Gow as a director (3 pages) |
5 May 2010 | Appointment of Dr Michael Alan Gow as a director (3 pages) |
5 May 2010 | Appointment of Michael Alan Gow as a secretary (3 pages) |
8 April 2010 | Incorporation (22 pages) |
8 April 2010 | Incorporation (22 pages) |