Company NameThe Craft Pottery Ltd
DirectorJessica Marie Kirke
Company StatusActive
Company NumberSC493466
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMiss Jessica Marie Kirke
Date of BirthDecember 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address48 - 54 Washington Street
Glasgow
G3 8AZ
Scotland

Location

Registered Address48 - 54 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Jessica Pribush
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

26 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 February 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
12 February 2020Registered office address changed from 120 West Campbell Street Glasgow G2 4TZ Scotland to 48 - 54 Washington Street Glasgow G3 8AZ on 12 February 2020 (1 page)
21 January 2020Director's details changed for Miss Jessica Marie Pribush on 21 January 2020 (2 pages)
31 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 October 2019Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to 120 West Campbell Street Glasgow G2 4TZ on 11 October 2019 (1 page)
17 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
5 December 2016Registered office address changed from 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
5 November 2015Registered office address changed from C/O Cloch Solicitors 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland to 118 Maryhill Road Glasgow G20 7QS on 5 November 2015 (1 page)
5 November 2015Registered office address changed from C/O Cloch Solicitors 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland to 118 Maryhill Road Glasgow G20 7QS on 5 November 2015 (1 page)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)