Active
Company Information for JACKSON BOYD LLP
124 ST. VINCENT STREET, GLASGOW, G2 5HF,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
JACKSON BOYD LLP | ||
Legal Registered Office | ||
124 ST. VINCENT STREET GLASGOW G2 5HF Other companies in G2 | ||
Previous Names | ||
|
Company Number | SO300758 | |
---|---|---|
Company ID Number | SO300758 | |
Date formed | 2005-10-31 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB873407512 |
Last Datalog update: | 2025-01-05 09:51:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JACKSON BOYD (SERVICES) LLP | 124 ST. VINCENT STREET GLASGOW G2 5HF | Active | Company formed on the 2013-07-05 | |
![]() |
Jackson Boyd Inc. | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2011-09-09 |
![]() |
Jackson Boyd, Inc. | 9457 S University Blvd PMB 240 Highlands Ranch CO 80126 | Delinquent | Company formed on the 2012-03-20 |
Officer | Role | Date Appointed |
---|---|---|
CORNERSTONE EXCHANGE LLP |
||
ALAN MACDONALD |
||
VANNAN FRASER MCKELLAR |
||
DAVID JONATHAN MCKINNEY |
||
DEBORAH WEIR MILNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR MCDOUGAL DUFF |
Limited Liability Partnership (LLP) Designated Member | ||
FRASER SCOTT JACKSON |
Limited Liability Partnership (LLP) Designated Member | ||
MALCOLM HENRY MCPHERSON |
Limited Liability Partnership (LLP) Designated Member | ||
DAMIAN ANDREW WHITE |
Limited Liability Partnership (LLP) Member | ||
ANTHONY JOHN OMALLEY |
Limited Liability Partnership (LLP) Designated Member | ||
GATELEY (SCOTLAND) LLP |
Limited Liability Partnership (LLP) Designated Member | ||
ALAN BRECK STEWART |
Limited Liability Partnership (LLP) Member | ||
ANNA MARGARET MOODIE |
Limited Liability Partnership (LLP) Designated Member | ||
HBJGW SECRETARIAL LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership termination of member Deborah Weir Milne on 2025-03-17 | ||
Limited liability partnership appointment of Mr Laurie Gallacher Anderson on 2025-03-18 as member | ||
Limited liability partnership appointment of Ms Lesley-Anne Jack on 2025-01-20 as member | ||
Confirmation statement with no updates made up to 2024-12-13 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
Limited liability partnership appointment of Mr Malcolm Henry Mcpherson on 2024-07-01 as member | ||
LLP Notification of Malcolm Henry Mcpherson as a person with significant control on 2024-07-01 | ||
LLP Cessation of Cornerstone Exchange Llp as a person with significant control on 2024-07-01 | ||
Limited liability partnership termination of member Cornerstone Exchange Llp on 2024-07-01 | ||
Limited liability partnership termination of member Vannan Fraser Mckellar on 2024-03-31 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23 | ||
Limited liability partnership termination of member Laura Macdonald on 2024-01-26 | ||
Confirmation statement with no updates made up to 2023-12-13 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
Confirmation statement with no updates made up to 2022-12-13 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
LLPSC05 | LLP Notification of change to Cornerstone Exchange Llp as a person with significant control on 2022-03-04 | |
Confirmation statement with no updates made up to 2021-12-13 | ||
Confirmation statement with no updates made up to 2021-12-13 | ||
LLCS01 | Confirmation statement with no updates made up to 2021-12-13 | |
LLCH01 | Change of partner details Mr David Richard Berry on 2021-11-05 | |
LLAP01 | Limited liability partnership appointment of Mr David Richard Berry on 2021-11-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr Alan Ian Cameron on 2021-05-01 as member | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
LLCH02 | LLP change of corporate member Cornerstone Exchange Llp on 2021-01-23 | |
LLCS01 | Confirmation statement with no updates made up to 2020-12-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-12-13 | |
LLCS01 | Confirmation statement with no updates made up to 2018-12-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-12-13 | |
LLNM01 | SAME DAY NAME CHANGE EDINBURGH | |
CERTNM | Company name changed hbj claim solutions LLP\certificate issued on 17/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LLCS01 | Confirmation statement with no updates made up to 2016-12-13 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LLAR01 | LLP Annual return made up to 2015-12-13 | |
LLPAUD | LLP. Resignation of auditor | |
LLTM01 | Limited liability partnership termination of member Alistair Mcdougal Duff on 2015-04-30 | |
LLAP01 | Limited liability partnership appointment of Vannan Fraser Mckellar on 2015-04-07 as member | |
LLAP01 | LLP MEMBER APPOINTED ALAN MACDONALD | |
LLAP01 | LLP MEMBER APPOINTED DEBORAH WEIR MILNE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LLAR01 | LLP Annual return made up to 2014-12-13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MALCOLM MCPHERSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FRASER JACKSON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LLTM01 | Limited liability partnership termination of member Damian White | |
LLAR01 | LLP Annual return made up to 2013-12-13 | |
LLAD01 | Change of registered office address for limited liability partnership from 247 West George Street Glasgow G2 4QE on 2013-10-09 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/12/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JONATHAN MCKINNEY / 21/12/2012 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED CORNERSTONE EXCHANGE LLP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GATELEY (SCOTLAND) LLP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANTHONY OMALLEY | |
LLAD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/12/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HBJ GATELEY WAREING (SCOTLAND) LLP / 28/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALAN STEWART | |
LLAP01 | LLP MEMBER APPOINTED DAMIAN ANDREW WHITE | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/12/10 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HBJ GATELEY WAREING (SCOTLAND) LLP / 13/12/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JOHN OMALLEY / 13/12/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MALCOLM HENRY MCPHERSON / 13/12/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / FRASER SCOTT JACKSON / 13/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/12/09 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JOHN OMALLEY / 13/12/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALISTAIR MCDOUGAL DUFF / 13/12/2009 | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLAP01 | LLP MEMBER APPOINTED DAVID JONATHAN MCKINNEY | |
LLAP01 | LLP MEMBER APPOINTED ALAN BRECK STEWART | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 13/12/08 | |
LLP288b | MEMBER RESIGNED ANNA MOODIE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | ANNUAL RETURN MADE UP TO 13/12/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | ANNUAL RETURN MADE UP TO 31/10/06 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as JACKSON BOYD LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |