Company NameJ. & G. Mossman Limited
DirectorsElsie Jean Pollock Smith and Kenneth Richard Pollock Smith
Company StatusActive
Company NumberSC020208
CategoryPrivate Limited Company
Incorporation Date17 February 1938(86 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameElsie Jean Pollock Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1989(51 years, 4 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Parkhead Road
Sauchie
By Alloa
Stirlingshire
FK10 3BH
Scotland
Director NameMr Kenneth Richard Pollock Smith
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(75 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence Address44 Parkhead Road
Sauchie
By Alloa
Stirlingshire
FK10 3BH
Scotland
Director NameRussell David James Pollock Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(51 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Moss
Rumbling Bridge
Kinross
Fife
KY13 7QE
Scotland
Secretary NameElsie Jean Pollock Smith
NationalityBritish
StatusResigned
Appointed28 June 1989(51 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Moss
Rumbling Bridge
Kinross
Fife
KY13 7QE
Scotland
Secretary NameIsabella Wendy Buchanan
NationalityBritish
StatusResigned
Appointed20 March 1994(56 years, 1 month after company formation)
Appointment Duration23 years (resigned 31 March 2017)
RoleCompany Director
Correspondence Address7 Newtonshaw
Sauchie
Alloa
Clackmannanshire
FK10 3EJ
Scotland

Contact

Websitejgmossman.co.uk

Location

Registered Address44 Parkhead Road
Sauchie
By Alloa
Stirlingshire
FK10 3BH
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central

Shareholders

500 at £1Robert Wylie Faulds
5.03%
Preference
4k at £1Executors Of Russell David Pollock-smith
40.14%
Ordinary
2.5k at £1Mrs Helen Young
24.65%
Ordinary
1.5k at £1Executors Of Russell David Pollock-smith
14.59%
Preference
1.5k at £1Mrs Helen Young
14.59%
Preference
100 at £1Mrs Elsie Jean Pollock-smith
1.01%
Ordinary

Financials

Year2014
Net Worth£84,860
Cash£5,096
Current Liabilities£87,928

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

13 April 1994Delivered on: 27 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 October 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
30 September 2020Micro company accounts made up to 31 October 2019 (5 pages)
24 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 May 2017Termination of appointment of Isabella Wendy Buchanan as a secretary on 31 March 2017 (1 page)
3 May 2017Termination of appointment of Isabella Wendy Buchanan as a secretary on 31 March 2017 (1 page)
7 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 9,940
(5 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 9,940
(5 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 9,940
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 9,940
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 9,940
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 9,940
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 December 2013Termination of appointment of Russell Smith as a director (1 page)
13 December 2013Director's details changed for Elsie Jean Pollock Smith on 1 July 2010 (2 pages)
13 December 2013Director's details changed for Elsie Jean Pollock Smith on 1 July 2010 (2 pages)
13 December 2013Director's details changed for Elsie Jean Pollock Smith on 1 July 2010 (2 pages)
13 December 2013Termination of appointment of Russell Smith as a director (1 page)
26 September 2013Appointment of Mr Kenneth Richard Pollock Smith as a director (2 pages)
26 September 2013Appointment of Mr Kenneth Richard Pollock Smith as a director (2 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 9,940
(6 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 9,940
(6 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 9,940
(6 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Elsie Jean Pollock Smith on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Russell David James Pollock Smith on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Elsie Jean Pollock Smith on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Russell David James Pollock Smith on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Elsie Jean Pollock Smith on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Russell David James Pollock Smith on 2 September 2010 (2 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 September 2009Return made up to 02/09/09; full list of members (5 pages)
17 September 2009Return made up to 02/09/09; full list of members (5 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 September 2008Return made up to 02/09/08; full list of members (5 pages)
10 September 2008Return made up to 02/09/08; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 September 2007Return made up to 02/09/07; no change of members (7 pages)
20 September 2007Return made up to 02/09/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 October 2006Return made up to 02/09/06; full list of members (8 pages)
19 October 2006Return made up to 02/09/06; full list of members (8 pages)
24 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 October 2005Return made up to 02/09/05; full list of members (8 pages)
4 October 2005Return made up to 02/09/05; full list of members (8 pages)
24 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 September 2004Return made up to 02/09/04; full list of members (8 pages)
22 September 2004Return made up to 02/09/04; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 September 2003Return made up to 02/09/03; full list of members (8 pages)
17 September 2003Return made up to 02/09/03; full list of members (8 pages)
19 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 September 2002Return made up to 02/09/02; full list of members (8 pages)
24 September 2002Return made up to 02/09/02; full list of members (8 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 August 2001Return made up to 02/09/01; full list of members (7 pages)
28 August 2001Return made up to 02/09/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 September 2000Return made up to 02/09/00; full list of members (7 pages)
14 September 2000Return made up to 02/09/00; full list of members (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 September 1999Return made up to 02/09/99; full list of members (5 pages)
15 September 1999Return made up to 02/09/99; full list of members (5 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 September 1998Return made up to 02/09/98; no change of members (4 pages)
15 September 1998Return made up to 02/09/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 September 1997Return made up to 02/09/97; no change of members (4 pages)
12 September 1997Return made up to 02/09/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 September 1996Return made up to 02/09/96; full list of members (5 pages)
24 September 1996Return made up to 02/09/96; full list of members (5 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
6 September 1995Return made up to 02/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1995Return made up to 02/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
27 April 1994Partic of mort/charge * (3 pages)
27 April 1994Partic of mort/charge * (3 pages)
4 September 1987Return made up to 14/05/87; full list of members (6 pages)
4 September 1987Return made up to 14/05/87; full list of members (6 pages)
17 February 1938Incorporation (19 pages)