Advanced company searchLink opens in new window

JGB STEELCRAFT (U.K.) LIMITED

Company number SC130494

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)
19 Mar 2025 CS01 Confirmation statement made on 9 March 2025 with no updates
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 AD01 Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
23 Feb 2022 CH03 Secretary's details changed for Mrs Maxine Jo O'brien on 13 February 2022
20 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 AD01 Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 23 June 2021
31 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 PSC02 Notification of Jgb Steelcraft Holdings Limited as a person with significant control on 15 October 2020
12 Nov 2020 PSC07 Cessation of Andrew O'brien as a person with significant control on 15 October 2020
12 Nov 2020 PSC07 Cessation of Lea Helen O'brien as a person with significant control on 15 October 2020
04 Nov 2020 MA Memorandum and Articles of Association
04 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2020 AD01 Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to 111a Neilston Road Paisley PA2 6ER on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 111a Neilston Road Paisley PA2 6ER on 30 September 2020
03 Sep 2020 CH01 Director's details changed for Mr Andrew O'brien on 3 September 2020
03 Sep 2020 CH03 Secretary's details changed for Ms Maxine Jo O'brien on 3 September 2020
02 Sep 2020 CH01 Director's details changed for Mr Andrew O'brien on 1 September 2020
02 Sep 2020 AP03 Appointment of Ms Maxine Jo O'brien as a secretary on 1 September 2020
02 Sep 2020 TM02 Termination of appointment of Lea Helen O'brien as a secretary on 1 September 2020