About

Registered Number: SC281434
Date of Incorporation: 11/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2017 (6 years and 6 months ago)
Registered Address: JOHNSTON CARMICHAEL LLP, 227 West George Street, Glasgow, G2 2ND

 

Based in Glasgow, Jackson's (Upholsterer's Supplies) Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Bradley, Elizabeth, Jackson, Loyd Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Loyd Simon 04 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Elizabeth 21 January 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2017
O/C EARLY DISS - N/A 07 September 2017
RESOLUTIONS - N/A 13 June 2016
AD01 - Change of registered office address 13 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 March 2013
AP03 - Appointment of secretary 23 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 16 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 January 2011
AA - Annual Accounts 28 January 2011
MG02s - Statement of satisfaction in full or in part of a charge 04 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
RESOLUTIONS - N/A 18 March 2009
410(Scot) - N/A 14 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
CERTNM - Change of name certificate 04 July 2008
CERTNM - Change of name certificate 12 June 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 30 August 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363s - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
CERTNM - Change of name certificate 21 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 24 January 2011 Outstanding

N/A

Standard security 11 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.