Advanced company searchLink opens in new window

JACK TIGHE SCOTLAND LIMITED

Company number SC226998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
06 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Jun 2023 CH01 Director's details changed for Mr Martin Hillyard on 27 June 2023
27 Jun 2023 PSC05 Change of details for Jack Tighe Decorating Ltd as a person with significant control on 15 June 2023
27 Jun 2023 AD01 Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS to 52 Clydesmill Place Glasgow East Trading Estate Glasgow G32 8RF on 27 June 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
03 Aug 2022 AA Micro company accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 CH03 Secretary's details changed for Mr Martin Charles Stamp Tighe on 5 January 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
20 Jan 2016 CH03 Secretary's details changed for Mr Martin Charles Stamp Tighe on 1 April 2015
03 Nov 2015 MR04 Satisfaction of charge 1 in full
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1