Warning: file_put_contents(c/7666b547fd0d106736caf4b6f1cd5feb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Jbs Group (scotland) Ltd, AB42 3GZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JBS GROUP (SCOTLAND) LTD

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

This company is commonly known as Jbs Group (scotland) Ltd. The company was founded 7 years ago and was given the registration number SC547646. The firm's registered office is in PETERHEAD. You can find them at South View, Dales Industrial Estate, Peterhead, Aberdeenshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JBS GROUP (SCOTLAND) LTD
Company Number:SC547646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2016
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:South View, Dales Industrial Estate, Peterhead, Aberdeenshire, Scotland, AB42 3GZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Station Place, Longside, Peterhead, United Kingdom, AB42 4GS

Director02 August 2017Active
37 Broad Street, Peterhead, Scotland, AB42 1JB

Director02 August 2017Active
37 Broad Street, Peterhead, Scotland, AB42 1JB

Director02 August 2017Active
South View, Dales Industrial Estate, Peterhead, Scotland, AB42 2WG

Director02 August 2017Active
37 Broad Street, Peterhead, United Kingdom, AB42 1JB

Director12 October 2016Active
South View, Dales Industrial Estate, Peterhead, Scotland, AB42 3GZ

Director06 May 2019Active
37 Broad Street, Peterhead, United Kingdom, AB42 1JB

Director12 October 2016Active
South View, Dales Industrial Estate, Peterhead, Scotland, AB42 3GZ

Director06 May 2019Active

People with Significant Control

Mr Scott Buchan
Notified on:16 August 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:22 Carolines Wynd, Ellon, United Kingdom, AB41 9LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Mccafferty
Notified on:16 August 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Scotland
Address:37 Broad Street, Peterhead, Scotland, AB42 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stanley Green
Notified on:16 August 2017
Status:Active
Date of birth:August 1939
Nationality:American
Country of residence:Scotland
Address:37 Broad Street, Peterhead, Scotland, AB42 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Buchan
Notified on:12 October 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:37 Broad Street, Peterhead, United Kingdom, AB42 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Mccafferty
Notified on:12 October 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:37 Broad Street, Peterhead, United Kingdom, AB42 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-07-29Address

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

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.