Background WavePink WaveYellow Wave

JACOBS TWO LIMITED (SC580155)

JACOBS TWO LIMITED (SC580155) is an active UK company. incorporated on 30 October 2017. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. JACOBS TWO LIMITED has been registered for 8 years. Current directors include LANE, Alexander James, MILES, Sally Linda Joyce.

Company Number
SC580155
Status
active
Type
ltd
Incorporated
30 October 2017
Age
8 years
Address
95 Bothwell Street, Glasgow, G2 7HX
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
LANE, Alexander James, MILES, Sally Linda Joyce
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBS TWO LIMITED

JACOBS TWO LIMITED is an active company incorporated on 30 October 2017 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. JACOBS TWO LIMITED was registered 8 years ago.(SIC: 66290)

Status

active

Active since 8 years ago

Company No

SC580155

LTD Company

Age

8 Years

Incorporated 30 October 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 28 September 2024 - 26 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 27 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

95 Bothwell Street Glasgow, G2 7HX,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Sept 18
Director Left
May 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROBERTS, Geoffrey

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 29 Jul 2025

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 11 Aug 2021

CHAUDHARY, Tejender

Resigned
GlasgowG2 7HX
Secretary
Appointed 23 May 2018
Resigned 10 Feb 2023

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

NORRIS, Michael

Resigned
GlasgowG2 7HX
Secretary
Appointed 30 Oct 2017
Resigned 23 May 2018

DOUGLAS, Guy

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1981
Director
Appointed 30 Nov 2020
Resigned 11 Aug 2021

KENNY, Katherine Helen

Resigned
Cottons Lane, LondonSE1 2QG
Born January 1980
Director
Appointed 15 Dec 2022
Resigned 29 Jul 2025

MORRISON, Hugh Donald

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1970
Director
Appointed 30 Nov 2020
Resigned 15 Dec 2022

SEATON, Paul

Resigned
GlasgowG2 7HX
Born April 1964
Director
Appointed 05 Sept 2018
Resigned 26 Apr 2019

SHATTOCK, Jonathan R.

Resigned
GlasgowG2 7HX
Born March 1964
Director
Appointed 30 Oct 2017
Resigned 30 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Bryan Street, Dallas75201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2022
Suite1200, Dallas

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017
Ceased 29 Aug 2022
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
30 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2017
NEWINCIncorporation