Middle Street
Brighton
BN1 1AL
Director Name | Chelsea Rebecca Jackson |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | Smillie Nairn And Company Flat 1 1 Capelrig Gardens Newton Mearns Glasgow G77 6NF Scotland |
Secretary Name | Chelsea Rebecca Jackson |
---|---|
Status | Current |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Smillie Nairn And Company Flat 1 1 Capelrig Gardens Newton Mearns Glasgow G77 6NF Scotland |
Director Name | Mr Philip Jackson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 March 2021) |
Role | Chartered Certified Accountant |
Country of Residence | Spain |
Correspondence Address | 54 3/1 54 Gordon Street Glasgow G1 3PU Scotland |
Registered Address | 1024 Maryhill Road Glasgow G20 9TE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Ben Samuel Jackson 50.00% Ordinary |
---|---|
1 at £1 | Chelsea Rebecca Jackson 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 4 days from now) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
15 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
19 October 2022 | Registered office address changed from 54 3/1 54 Gordon Street Glasgow G1 3PU United Kingdom to 1024 Maryhill Road Glasgow G20 9TE on 19 October 2022 (1 page) |
29 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
15 May 2022 | Termination of appointment of Philip Jackson as a director on 12 March 2021 (1 page) |
15 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
25 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
11 July 2020 | Registered office address changed from Smillie Nairn and Company Flat 1 1 Capelrig Gardens Newton Mearns Glasgow G77 6NF to 54 3/1 54 Gordon Street Glasgow G1 3PU on 11 July 2020 (1 page) |
11 July 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
15 November 2019 | Administrative restoration application (3 pages) |
15 November 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
4 December 2017 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
28 July 2016 | Appointment of Mr Philip Jackson as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Philip Jackson as a director on 28 July 2016 (2 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 May 2013 | Incorporation (36 pages) |
7 May 2013 | Incorporation (36 pages) |