Company NameJet Set Saddlery & Countrywear Limited
Company StatusActive
Company NumberSC465272
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 5 months ago)
Previous NameJetset Saddlery Limited

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMrs Gillian Bell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Main Street
Prestwick
Ayrshire
KA9 1PA
Scotland
Director NameMrs Margaret Morrison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Main Street
Prestwick
Ayrshire
KA9 1PA
Scotland
Director NameMr Richard Morrison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Main Street
Prestwick
Ayrshire
KA9 1PA
Scotland

Location

Registered Address104 Main Street
Prestwick
Ayrshire
KA9 1PA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Margaret Morrison
50.00%
Ordinary
49 at £1Gillian Bell
49.00%
Ordinary
1 at £1Richard Morrison
1.00%
Ordinary

Financials

Year2014
Net Worth£35,952
Cash£520
Current Liabilities£249,168

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

24 May 2014Delivered on: 28 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
24 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
28 May 2014Registration of charge 4652720001 (21 pages)
28 May 2014Registration of charge 4652720001 (21 pages)
19 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-04
(1 page)
19 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-04
(1 page)
19 March 2014Company name changed jetset saddlery LIMITED\certificate issued on 19/03/14
  • CONNOT ‐
(3 pages)
19 March 2014Company name changed jetset saddlery LIMITED\certificate issued on 19/03/14
  • CONNOT ‐
(3 pages)
18 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (2 pages)
18 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (2 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)