JACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITED

JACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC281434
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is JACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITED located?

    Registered Office Address
    c/o JOHNSTON CARMICHAEL LLP
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOSING DOWN MECHANISM LTDJun 16, 2008Jun 16, 2008
    JACKSONS (UPHOLSTERER'S SUPPLIES) LIMITEDMar 21, 2005Mar 21, 2005
    BOYDSLAW 82 LIMITEDMar 11, 2005Mar 11, 2005

    What are the latest accounts for JACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for JACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from 86 James Watt Street Glasgow G2 8NF to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on Jun 13, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 25, 2016

    LRESEX

    Annual return made up to Mar 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: GBP 751
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 751
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Mar 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 751
    SH01

    Registered office address changed from * 359 Argyle Street Glasgow G2 8LT* on Apr 28, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Mar 09, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Elizabeth Bradley as a secretary

    1 pagesAP03

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 09, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Douglas Mckinlay as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    6 pagesMG01s

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    legacy

    3 pagesMG02s

    Annual return made up to Mar 11, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Loyd Simon Jackson on Mar 11, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of JACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Elizabeth
    c/o Johnston Carmichael Llp
    West George Street
    G2 2ND Glasgow
    227
    Secretary
    c/o Johnston Carmichael Llp
    West George Street
    G2 2ND Glasgow
    227
    175217900001
    JACKSON, Loyd Simon
    Villa Mourisco
    Sitio De Amoreria Alvor 8500
    Portimao
    Algarve
    Director
    Villa Mourisco
    Sitio De Amoreria Alvor 8500
    Portimao
    Algarve
    PortugalBritishCompany Director137681690001
    JACKSON, Lloyd Simon
    Villa Mourisca
    Sitio Amoreia
    Alvor 8500
    Portimao
    Portugal
    Secretary
    Villa Mourisca
    Sitio Amoreia
    Alvor 8500
    Portimao
    Portugal
    British208380003
    MCCORMACK, Patrick
    10 Braidpark Drive
    Giffnock
    G46 6NB Glasgow
    Secretary
    10 Braidpark Drive
    Giffnock
    G46 6NB Glasgow
    BritishAccountant208340003
    MCKINLAY, Douglas
    Waterside Avenue
    G77 6TS Newton Mearns
    32
    Glasgow
    Secretary
    Waterside Avenue
    G77 6TS Newton Mearns
    32
    Glasgow
    BritishChartered Accountant135992500001
    BOYDSLAW (SECRETARIAL SERVICES) LIMITED
    146 West Regent Street
    G2 2RZ Glasgow
    Lanarkshire
    Nominee Secretary
    146 West Regent Street
    G2 2RZ Glasgow
    Lanarkshire
    900023950001
    ATLAN, Rhoanna
    72/76 Rue De Longchamp
    FOREIGN Paris
    75116
    France
    Director
    72/76 Rue De Longchamp
    FOREIGN Paris
    75116
    France
    FranceBritishDirector106999010001
    ATLAN JACKSON, Rhoanna
    72-76 Rue De Longchamp
    FOREIGN Paris
    75116
    France
    Director
    72-76 Rue De Longchamp
    FOREIGN Paris
    75116
    France
    BritishTranslator113016940001
    JACKSON, Freda
    1 The Hollows
    Ayr Road
    G46 7JB Giffnock
    Lanarkshire
    Director
    1 The Hollows
    Ayr Road
    G46 7JB Giffnock
    Lanarkshire
    BritishFinancier28496080002
    JACKSON, Philip Norman
    21 Calle Falconer
    Portals Novs, Oyigi
    Calvia
    Mallorca
    Spain
    Director
    21 Calle Falconer
    Portals Novs, Oyigi
    Calvia
    Mallorca
    Spain
    SpainBritishAccountant35560540004
    BOYDSLAW (DIRECTORS) LIMITED
    146 West Regent Street
    G2 2RZ Glasgow
    Director
    146 West Regent Street
    G2 2RZ Glasgow
    57879840001

    Does JACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 24, 2011
    Delivered On Jan 29, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    359 argyle street glasgow GLA120245.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 29, 2011Registration of a charge (MG01s)
    Standard security
    Created On Mar 11, 2009
    Delivered On Mar 14, 2009
    Satisfied
    Amount secured
    All sums due in terms of a sale and purchase agreeement
    Short particulars
    359 argyle street, glasgow GLA120245 and 41 york street, glasgow GLA3575.
    Persons Entitled
    • Bridgeloan Limited
    Transactions
    • Mar 14, 2009Registration of a charge (410)
    • Nov 04, 2010Statement of satisfaction of a charge in full or part (MG02s)

    Does JACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2016Commencement of winding up
    Dec 07, 2017Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0