Company NameJaztek International Ltd
DirectorsGraeme Alexander Montgomery and Gerald Lee Wood
Company StatusLiquidation
Company NumberSC499150
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graeme Alexander Montgomery
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(same day as company formation)
RoleOperations Vp/Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 5th Floor, 130 St Vincent St
Glasgow
G2 5HF
Scotland
Director NameMr Gerald Lee Wood
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2016(11 months, 1 week after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4703 Rocky Point Drive
Gillette
Wyoming
United States
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed27 February 2015(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameMrs Sheila Ritchie
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address252 Amicable House Union Street
Aberdeen
Grampian
AB10 1TN
Scotland
Director NameMrs Donna Tracy Amanda Montgomery
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp 37 Albyn Place
Aberdeen
AB10 1JB
Scotland

Contact

Websitewww.gslpfinancial.co.uk

Location

Registered AddressC/O Interpath Limited
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2018 (6 years, 1 month ago)
Next Return Due30 March 2019 (overdue)

Filing History

4 February 2022Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Limited 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages)
17 May 2021Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages)
7 July 2020Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 (2 pages)
15 October 2018Termination of appointment of Donna Tracy Amanda Montgomery as a director on 17 May 2018 (1 page)
10 September 2018Appointment of Mrs Donna Tracy Amanda Montgomery as a director on 17 May 2018 (2 pages)
24 May 2018Registered office address changed from 252 Amicable House Union Street Aberdeen Grampian AB10 1TN Scotland to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 24 May 2018 (2 pages)
24 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-15
(1 page)
16 March 2018Change of details for Mr Gerald Lee Wood as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 April 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
10 April 2017Director's details changed for Mr Graeme Alexander Montgomery on 6 April 2016 (2 pages)
10 April 2017Director's details changed for Mr Graeme Alexander Montgomery on 6 April 2016 (2 pages)
8 March 2017Termination of appointment of Sheila Ritchie as a secretary on 27 February 2015 (1 page)
8 March 2017Appointment of Grant Smith Law Practice Limited as a secretary on 27 February 2015 (2 pages)
8 March 2017Appointment of Grant Smith Law Practice Limited as a secretary on 27 February 2015 (2 pages)
8 March 2017Termination of appointment of Sheila Ritchie as a secretary on 27 February 2015 (1 page)
26 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 November 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
24 November 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
14 March 2016Appointment of Mr Gerald Lee Wood as a director on 3 February 2016 (2 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Appointment of Mr Gerald Lee Wood as a director on 3 February 2016 (2 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)