Advanced company searchLink opens in new window

JBT DISTRIBUTION LIMITED

Company number SC146191

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)
03 May 2024 AD01 Registered office address changed from Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to Rsm Restructuring Advisory Llp Third Floor 2 Semple Street Edinburgh EH3 8BL on 3 May 2024
02 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-24
17 Jan 2024 MR04 Satisfaction of charge SC1461910012 in full
04 Dec 2023 SH20 Statement by Directors
30 Nov 2023 SH19 Statement of capital on 30 November 2023
  • GBP 1.00
30 Nov 2023 CAP-SS Solvency Statement dated 30/11/23
30 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2023 MR04 Satisfaction of charge SC1461910011 in full
29 Sep 2023 AA Full accounts made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
20 Jul 2023 AD01 Registered office address changed from Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ Scotland to Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 20 July 2023
17 Jul 2023 AD01 Registered office address changed from 2 Lochside Avenue Edinburgh EH12 9DJ Scotland to Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ on 17 July 2023
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
03 Aug 2022 MR01 Registration of charge SC1461910012, created on 22 July 2022
02 Aug 2022 MR01 Registration of charge SC1461910011, created on 22 July 2022
01 Aug 2022 MA Memorandum and Articles of Association
01 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ To enter into arrangements to be effected by documents listed for purpose of carrying on company business and perform its obligations/ directors authorisation to pass and implement approval, execution and delivery of documents 21/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jul 2022 AA Full accounts made up to 31 December 2021
14 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 30 August 2019
13 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
16 Jun 2021 AA Full accounts made up to 31 March 2021
16 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2021 MA Memorandum and Articles of Association
14 Jun 2021 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
14 Jun 2021 AP01 Appointment of Mr Gregory John Michael as a director on 9 June 2021