King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary Name | Mrs Morven Greig |
---|---|
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mrs Morven Greig |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Ms Tina Robin Klein-Baker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Website | jagshaw.com |
---|---|
Telephone | 020 31707955 |
Telephone region | London |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1.6k at £0.0001 | Richard Penfold 9.95% Ordinary C |
---|---|
1.4k at £0.0001 | Morven Greig 8.96% Ordinary A |
7k at £0.0001 | James Alan George Shaw 44.78% Ordinary |
5.6k at £0.0001 | Tina Baker 35.83% Ordinary B |
- | OTHER 0.48% - |
Year | 2014 |
---|---|
Net Worth | £793,320 |
Cash | £405,484 |
Current Liabilities | £399,693 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
---|---|
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
13 October 2016 | Director's details changed for Morven Greig on 5 October 2016 (2 pages) |
13 October 2016 | Secretary's details changed for Mrs Morven Greig on 5 October 2016 (1 page) |
13 October 2016 | Director's details changed for Morven Greig on 5 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr James Alan George Shaw on 5 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Ms Tina Robin Klein Baker on 5 October 2016 (2 pages) |
11 February 2016 | Registered office address changed from 11 Great King Street Edinburgh EH3 6QW to 14-18 Hill Street Edinburgh EH2 3JZ on 11 February 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 November 2014 | Change of share class name or designation (2 pages) |
27 November 2014 | Resolutions
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
19 June 2014 | Resolutions
|
19 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
19 June 2014 | Consolidation and sub-division of shares on 30 April 2014 (5 pages) |
18 June 2014 | Company name changed jag shaw solicitors LIMITED\certificate issued on 18/06/14
|
18 June 2014 | Resolutions
|
15 May 2014 | Appointment of Ms Tina Robin Klein Baker as a director (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (6 pages) |
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
3 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (14 pages) |
3 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (14 pages) |
22 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Appointment of Morven Greig as a director (3 pages) |
22 November 2012 | Secretary's details changed for Mrs Morven Shaw on 20 November 2012 (3 pages) |
22 November 2012 | Sub-division of shares on 30 September 2012 (5 pages) |
22 November 2012 | Resolutions
|
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Statement of company's objects (2 pages) |
14 October 2010 | Company name changed jag shaw & partners LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Change of name with request to seek comments from relevant body (2 pages) |
14 October 2010 | Resolutions
|
6 October 2010 | Incorporation (23 pages) |