Jack Tighe Scotland Limited
- Active
- Incorporated on 15 Jan 2002
Reg Address: 52 Clydesmill Place, Glasgow East Trading Estate, Glasgow G32 8RF, Scotland
- Summary The company with name "Jack Tighe Scotland Limited" is a ltd and located in 52 Clydesmill Place, Glasgow East Trading Estate, Glasgow G32 8RF. Jack Tighe Scotland Limited is currently in active status and it was incorporated on 15 Jan 2002 (22 years 8 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Jack Tighe Scotland Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Martin Charles Stamp Tighe | Secretary | 22 Apr 2009 | British | Active |
2 | Martin Hillyard | Director | 15 Jan 2002 | British | Active |
3 | Graeme Kemshall | Secretary | 15 Jan 2002 | - | Resigned 22 Apr 2009 |
4 | OSWALDS OF EDINBURGH LIMITED | Corporate Secretary | 15 Jan 2002 | - | Resigned 15 Jan 2002 |
5 | JORDANS (SCOTLAND) LIMITED | Corporate Director | 15 Jan 2002 | - | Resigned 15 Jan 2002 |
6 | Martin Hillyard | Director | 15 Jan 2002 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Jack Tighe Decorating Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Jack Tighe Scotland Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 6 Sep 2023 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 27 Jun 2023 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 27 Jun 2023 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 27 Jun 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 16 Jan 2023 | Download PDF |
6 | Accounts - Micro Entity | 3 Aug 2022 | Download PDF |
7 | Accounts - Micro Entity | 27 Jul 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 15 Jan 2021 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 1 Oct 2020 | Download PDF 3 Pages |
10 | Confirmation Statement - No Updates | 15 Jan 2020 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 6 Aug 2019 | Download PDF 5 Pages |
12 | Confirmation Statement - No Updates | 15 Jan 2019 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 15 Aug 2018 | Download PDF 5 Pages |
14 | Officers - Change Person Secretary Company With Change Date | 15 Jan 2018 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 15 Jan 2018 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 31 Aug 2017 | Download PDF 5 Pages |
17 | Confirmation Statement - Updates | 17 Jan 2017 | Download PDF 5 Pages |
18 | Accounts - Dormant | 14 Sep 2016 | Download PDF 5 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2016 | Download PDF 4 Pages |
20 | Officers - Change Person Secretary Company With Change Date | 20 Jan 2016 | Download PDF 1 Pages |
21 | Mortgage - Satisfy Charge Full | 3 Nov 2015 | Download PDF 1 Pages |
22 | Accounts - Dormant | 28 Aug 2015 | Download PDF 5 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2015 | Download PDF 4 Pages |
24 | Accounts - Dormant | 10 Sep 2014 | Download PDF 5 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2014 | Download PDF 4 Pages |
26 | Accounts - Dormant | 15 Aug 2013 | Download PDF 5 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2013 | Download PDF 4 Pages |
28 | Accounts - Small | 1 Aug 2012 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jan 2012 | Download PDF 4 Pages |
30 | Officers - Change Person Secretary Company With Change Date | 25 Jan 2012 | Download PDF 2 Pages |
31 | Accounts - Total Exemption Small | 30 Sep 2011 | Download PDF 5 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2011 | Download PDF 4 Pages |
33 | Accounts - Total Exemption Small | 5 Aug 2010 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2010 | Download PDF 4 Pages |
35 | Accounts - Total Exemption Small | 23 Sep 2009 | Download PDF 5 Pages |
36 | Officers - Legacy | 23 Apr 2009 | Download PDF 1 Pages |
37 | Officers - Legacy | 23 Apr 2009 | Download PDF 1 Pages |
38 | Annual Return - Legacy | 28 Jan 2009 | Download PDF 3 Pages |
39 | Accounts - Total Exemption Small | 24 Sep 2008 | Download PDF 4 Pages |
40 | Annual Return - Legacy | 30 Jan 2008 | Download PDF 2 Pages |
41 | Accounts - Small | 19 Sep 2007 | Download PDF 6 Pages |
42 | Annual Return - Legacy | 23 Jan 2007 | Download PDF 2 Pages |
43 | Accounts - Small | 9 Aug 2006 | Download PDF 7 Pages |
44 | Annual Return - Legacy | 18 Jan 2006 | Download PDF 2 Pages |
45 | Accounts - Small | 27 Jul 2005 | Download PDF 7 Pages |
46 | Annual Return - Legacy | 10 May 2005 | Download PDF 6 Pages |
47 | Address - Legacy | 15 Sep 2004 | Download PDF 1 Pages |
48 | Accounts - Small | 7 Jul 2004 | Download PDF 7 Pages |
49 | Annual Return - Legacy | 18 Feb 2004 | Download PDF 6 Pages |
50 | Accounts - Small | 13 May 2003 | Download PDF 7 Pages |
51 | Address - Legacy | 27 Jan 2003 | Download PDF 1 Pages |
52 | Annual Return - Legacy | 27 Jan 2003 | Download PDF 6 Pages |
53 | Accounts - Legacy | 11 Nov 2002 | Download PDF 1 Pages |
54 | Mortgage - Legacy | 26 Jun 2002 | Download PDF 6 Pages |
55 | Officers - Legacy | 17 Jan 2002 | Download PDF 2 Pages |
56 | Officers - Legacy | 17 Jan 2002 | Download PDF 2 Pages |
57 | Officers - Legacy | 17 Jan 2002 | Download PDF 1 Pages |
58 | Officers - Legacy | 17 Jan 2002 | Download PDF 1 Pages |
59 | Incorporation - Company | 15 Jan 2002 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Tighe Environmental Ltd Mutual People: Martin Hillyard | Active |
2 | Jack Tighe Coatings Limited Mutual People: Martin Hillyard | Active |
3 | Jack Tighe Decorating Limited Mutual People: Martin Hillyard | Active |
4 | Jack Tighe Limited Mutual People: Martin Hillyard | Active |
5 | Jack Tighe Scaffolding Limited Mutual People: Martin Hillyard | Active |
6 | Jack Tighe Scunthorpe Limited Mutual People: Martin Hillyard | Active |
7 | Jack Tighe Holdings Limited Mutual People: Martin Hillyard | Active |