Advanced company searchLink opens in new window

J & B SCOTLAND LIMITED

Company number SC060289

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)
22 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
15 Aug 2018 TM01 Termination of appointment of David Frederick Harlock as a director on 1 August 2018
03 Aug 2018 AP01 Appointment of Kara Elizabeth Major as a director on 1 August 2018
24 Apr 2018 TM02 Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018
09 Mar 2018 TM01 Termination of appointment of John James Nicholls as a director on 9 March 2018
09 Mar 2018 AP01 Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018
05 Jan 2018 AP03 Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018
05 Jan 2018 TM02 Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018
09 Nov 2017 CH01 Director's details changed for Mr David Frederick Harlock on 3 October 2016
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
23 Mar 2017 TM02 Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
13 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
19 Sep 2016 AP01 Appointment of Mrs Aniko Mahler as a director on 5 November 2015
01 Jul 2016 TM01 Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
26 May 2016 AP01 Appointment of Mr David Frederick Harlock as a director on 26 May 2016
16 Nov 2015 TM01 Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015
16 Nov 2015 AP03 Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6,924,133,000
26 Oct 2015 CH03 Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
21 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
09 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6,924,133,000
06 Oct 2014 AP01 Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014
15 Aug 2014 TM01 Termination of appointment of Nandor Makos as a director on 1 August 2014