UKBizDB.co.uk

J. & S. INDUSTRIAL COATINGS LIMITED

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

This company is commonly known as J. & S. Industrial Coatings Limited. The company was founded 35 years ago and was given the registration number SC116972. The firm's registered office is in GLASGOW ROAD. You can find them at Unit 9, Old Millpark Industrial Estate, Glasgow Road, Kirkintilloch. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:J. & S. INDUSTRIAL COATINGS LIMITED
Company Number:SC116972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1989
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Unit 9, Old Millpark Industrial Estate, Glasgow Road, Kirkintilloch, G66 1SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Old Millpark Industrial Estate, Glasgow Road, G66 1SS

Director10 December 2003Active
Unit 9, Old Millpark Industrial Estate, Glasgow Road, G66 1SS

Secretary10 July 1989Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary22 March 1989Active
12 Fraser Gardens, Kirkintilloch, Glasgow, G66 1DB

Director10 July 1989Active
Unit 9, Old Millpark Industrial Estate, Glasgow Road, G66 1SS

Director-Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director22 March 1989Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director22 March 1989Active

People with Significant Control

Mrs Karen Ann Johnston
Notified on:22 March 2024
Status:Active
Date of birth:December 1974
Nationality:British
Address:Unit 9, Glasgow Road, G66 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Campbell Johnston
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:Unit 9, Glasgow Road, G66 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Termination secretary company with name termination date.

Download
2016-11-25Resolution

Resolution.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.