JB CONTRACTS (SCOTLAND) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-02-05 with updates |
05/02/245 February 2024 | Secretary's details changed for Maureen Christina Brydon on 2024-02-01 |
05/02/245 February 2024 | Director's details changed for Mr James Brydon on 2024-02-01 |
01/02/241 February 2024 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-05 with updates |
13/02/2313 February 2023 | Change of details for Mr James Brydon as a person with significant control on 2016-04-06 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-05 with updates |
15/02/2215 February 2022 | Director's details changed for Mr James Brydon on 2022-02-15 |
15/02/2215 February 2022 | Secretary's details changed for Maureen Christina Brydon on 2022-02-15 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
30/01/1930 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/02/1615 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/02/1510 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 22 CRAIGMOUNT AVENUE CORSTORPHINE EDINBURGH EH12 8HQ |
11/04/1411 April 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYDON / 06/02/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/03/0817 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
08/03/068 March 2006 | NEW SECRETARY APPOINTED |
08/03/068 March 2006 | NEW DIRECTOR APPOINTED |
08/03/068 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
09/02/069 February 2006 | SECRETARY RESIGNED |
09/02/069 February 2006 | DIRECTOR RESIGNED |
09/02/069 February 2006 | DIRECTOR RESIGNED |
06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company