UKBizDB.co.uk

J & B SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J & B Scotland Limited. The company was founded 47 years ago and was given the registration number SC060289. The firm's registered office is in EDINBURGH. You can find them at Edinburgh Park, 5 Lochside Way, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:J & B SCOTLAND LIMITED
Company Number:SC060289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1976
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director08 March 2018Active
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134

Director11 September 2020Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 August 2018Active
25 Bishop Gardens, Hamilton, Scotland, ML3 7YF

Secretary31 July 1989Active
Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT

Secretary05 November 2015Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary05 January 2018Active
5 Huntly Avenue, Giffnock, Glasgow, G46 6LP

Secretary-Active
Flat 3, 97 Victoria Park Road, London, E9 3JJ

Secretary06 November 1996Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary02 February 2012Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary12 July 2005Active
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT

Secretary01 July 1999Active
Duart 41 Roman Road, Bearsden, Glasgow, G61 2QP

Secretary30 September 1995Active
24 Cranmer Avenue, Ealing, London, W13 9SH

Secretary05 May 1998Active
8 Henrietta Place, London, W1G 0NB

Corporate Secretary01 June 2000Active
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS

Director07 August 2008Active
28 Friars Stile Road, Richmond, TW10 6NE

Director-Active
Innisfree, Priory Road, Chalfont St Peter, Gerrards Cross, SL9 8SB

Director03 November 2005Active
25 Bishop Gardens, Hamilton, Scotland, ML3 7YF

Director30 September 1995Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

Director01 July 1999Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 April 2011Active
The Old Rectory, Great Hormead, Buntingford, SG9 0NT

Director-Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director12 July 2005Active
51 Glebe Road, Barnes, Engald, SW13 0EB

Director31 October 2005Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director12 July 2005Active
18 Carlisle Mansions, Carlisle Place, London, SW1P 1HX

Director01 January 1996Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director28 June 2007Active
89 South Park Road, Wimbledon, London, SW19 8RU

Director31 October 2005Active
Flat 8, 9a Portland Place, London, W1B 1PR

Director31 March 1992Active
Claypitts, Bardfield Road Thaxted, Dunmow, CM6 2LW

Director31 December 1990Active
72 Vineyard Hill Road, Wimbledon, London, SW19 7JJ

Director12 July 2005Active
2 Walton Place, Knightsbridge, London, SW3 1RH

Director31 March 1992Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director12 March 2007Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director16 December 2011Active
High Spinney Torwoodhill, Torwoodhill Road Rhu, Helensburgh, G84 8LE

Director-Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director26 May 2016Active

People with Significant Control

Udv (Sj) Holdings Limited
Notified on:10 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Marlborough Street, London, United Kingdom, W1F 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Resolution

Resolution.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.