Company NameJadecove Limited
DirectorGillian McKnight
Company StatusActive - Proposal to Strike off
Company NumberSC426584
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMiss Gillian McKnight
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(1 day after company formation)
Appointment Duration11 years, 10 months
RoleTakeaway
Country of ResidenceUnited Kingdom
Correspondence Address31 Hope Street
Glasgow
G2 6AE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 June 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemabbott.com

Location

Registered Address31 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gillian Mcknight
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,708
Cash£19,068
Current Liabilities£28,277

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2020 (3 years, 10 months ago)
Next Return Due4 July 2021 (overdue)

Filing History

1 September 2020Micro company accounts made up to 30 June 2017 (3 pages)
1 September 2020Micro company accounts made up to 30 June 2018 (3 pages)
1 September 2020Micro company accounts made up to 30 June 2019 (3 pages)
1 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
19 October 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 October 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Notification of Gillian Mcknight as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Notification of Gillian Mcknight as a person with significant control on 4 July 2017 (2 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 1
(6 pages)
12 October 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 1
(6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
6 August 2012Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 6 August 2012 (2 pages)
29 June 2012Appointment of Miss Gillian Mcknight as a director (2 pages)
29 June 2012Appointment of Miss Gillian Mcknight as a director (2 pages)
27 June 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 June 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
20 June 2012Incorporation (22 pages)
20 June 2012Incorporation (22 pages)