Warning: file_put_contents(c/513b8d97fe1a26cd7a79ff45f91d6585.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
C&j (glasgow) Ltd, G1 2LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C&J (GLASGOW) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C&j (glasgow) Ltd. The company was founded 9 years ago and was given the registration number SC494992. The firm's registered office is in GLASGOW. You can find them at C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C&J (GLASGOW) LTD
Company Number:SC494992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2015
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW

Director13 January 2015Active
C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW

Director13 January 2015Active

People with Significant Control

Tutto Per Tutti Ltd
Notified on:29 November 2016
Status:Active
Country of residence:United Kingdom
Address:C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Claudio Celino
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:Scotland
Address:C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Celino
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:Scotland
Address:C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-10Accounts

Accounts with accounts type dormant.

Download
2017-04-10Accounts

Change account reference date company previous shortened.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2016-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.