MONTEREY JACKS GLASGOW (WEST END) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTermination of appointment of Stuart William Galloway as a director on 2025-09-11

View Document

11/09/2511 September 2025 NewAppointment of Richard Fergie as a director on 2025-09-11

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-01-31

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

03/10/243 October 2024 Registered office address changed from 8 Cumbernauld House Wilderness Brae, Cumbernauld Glasgow G67 3JG Scotland to C/O Mclay, Mcalister & Mcgibbon Llp 145 st Vincent Street Glasgow G2 5JF on 2024-10-03

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of the Bookkeepers' Journal Limited as a secretary on 2023-02-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Secretary's details changed for The Bookkeepers' Journal Limited on 2021-12-10

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

05/08/215 August 2021 Appointment of The Bookkeepers' Journal Limited as a secretary on 2021-08-05

View Document

18/06/2118 June 2021 Appointment of Mr Stuart William Galloway as a director on 2021-06-17

View Document

18/06/2118 June 2021 Notification of Monterey Jack's Holding Limited as a person with significant control on 2021-06-17

View Document

18/06/2118 June 2021 Cessation of Foodcorp Ltd as a person with significant control on 2021-06-17

View Document

18/06/2118 June 2021 Termination of appointment of Richard Fergie as a director on 2021-06-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOODCORP LTD

View Document

28/02/1828 February 2018 CESSATION OF RICHARD FERGIE AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD FERGIE

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR RICHARD FERGIE

View Document

11/04/1711 April 2017 CURRSHO FROM 28/02/2018 TO 31/01/2018

View Document

11/04/1711 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company