Clydebank
Dunbartonshire
G81 1DU
Scotland
Director Name | John William Robson Pirrie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyle Street Clydebank Dunbartonshire G81 1DU Scotland |
Secretary Name | Deborah Pirrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Boyle Street Clydebank Dunbartonshire G81 1DU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Debbie Pirrie 50.00% Ordinary |
---|---|
1 at £1 | John Pirrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£160,301 |
Current Liabilities | £181,899 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
19 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
9 March 2023 | Director's details changed for John William Robson Pirrie on 9 March 2023 (2 pages) |
9 March 2023 | Secretary's details changed for Deborah Pirrie on 9 March 2023 (1 page) |
9 March 2023 | Director's details changed for Deborah Pirrie on 1 March 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
9 March 2023 | Change of details for Mrs Debbie Pirrie as a person with significant control on 1 March 2023 (2 pages) |
7 March 2023 | Change of details for Mrs Debbie Pirrie as a person with significant control on 1 March 2023 (2 pages) |
7 March 2023 | Director's details changed for Deborah Pirrie on 1 March 2023 (2 pages) |
7 March 2023 | Director's details changed for John William Robson Pirrie on 1 March 2023 (2 pages) |
4 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
18 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
22 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
16 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
9 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
25 November 2015 | Resolutions
|
25 November 2015 | Company name changed j & d catering LIMITED\certificate issued on 25/11/15
|
25 November 2015 | Company name changed j & d catering LIMITED\certificate issued on 25/11/15
|
25 November 2015 | Resolutions
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 April 2015 | Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 22 April 2015 (1 page) |
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
17 May 2013 | Director's details changed for Deborah Pirrie on 1 February 2013 (2 pages) |
17 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Director's details changed for Deborah Pirrie on 1 February 2013 (2 pages) |
17 May 2013 | Director's details changed for John William Robson Pirrie on 1 February 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Deborah Pirrie on 1 February 2013 (2 pages) |
17 May 2013 | Director's details changed for Deborah Pirrie on 1 February 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Deborah Pirrie on 1 February 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Deborah Pirrie on 1 February 2013 (2 pages) |
17 May 2013 | Director's details changed for John William Robson Pirrie on 1 February 2013 (2 pages) |
17 May 2013 | Director's details changed for John William Robson Pirrie on 1 February 2013 (2 pages) |
17 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 24 April 2013 (2 pages) |
9 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
9 March 2012 | Appointment of John William Robson Pirrie as a director (3 pages) |
9 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 March 2012 | Appointment of Deborah Pirrie as a director (3 pages) |
9 March 2012 | Appointment of Deborah Pirrie as a secretary (4 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
9 March 2012 | Appointment of Deborah Pirrie as a director (3 pages) |
9 March 2012 | Appointment of John William Robson Pirrie as a director (3 pages) |
9 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 March 2012 | Appointment of Deborah Pirrie as a secretary (4 pages) |
1 March 2012 | Incorporation (22 pages) |
1 March 2012 | Incorporation (22 pages) |