Company NameJ & B Scotland Limited
Company StatusActive
Company NumberSC060289
CategoryPrivate Limited Company
Incorporation Date29 June 1976(47 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(41 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(42 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDorotea Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed11 September 2020(44 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Corporate Fc&A
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameMr Malcolm Charles Alexander
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1990)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address28 Friars Stile Road
Richmond
Surrey
TW10 6NE
Director NameJames Bruxner
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Great Hormead
Buntingford
Hertfordshire
SG9 0NT
Secretary NameAndrew Ritchie Johnston
NationalityBritish
StatusResigned
Appointed21 March 1989(12 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1989)
RoleCompany Director
Correspondence Address5 Huntly Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LP
Scotland
Secretary NameMichael Archibald
NationalityBritish
StatusResigned
Appointed31 July 1989(13 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address25 Bishop Gardens
Hamilton
Lanarkshire
ML3 7YF
Scotland
Director NameMichael Garwood Delahooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressClaypitts
Bardfield Road Thaxted
Dunmow
Essex
CM6 2LW
Director NameChester Joseph Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Walton Place
Knightsbridge
London
SW3 1RH
Director NameMr John Quintin Dadd
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCo Secretary
Correspondence AddressFlat 8
9a Portland Place
London
W1B 1PR
Director NameMichael Archibald
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(19 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 1999)
RoleFinancial Director
Correspondence Address25 Bishop Gardens
Hamilton
Lanarkshire
ML3 7YF
Scotland
Secretary NameAnn Watt Scott
NationalityBritish
StatusResigned
Appointed30 September 1995(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 1996)
RoleCompany Director
Correspondence AddressDuart 41 Roman Road
Bearsden
Glasgow
G61 2QP
Scotland
Director NameMr John James Corbett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Carlisle Mansions
Carlisle Place
London
SW1P 1HX
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed06 November 1996(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed05 May 1998(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(23 years after company formation)
Appointment Duration11 months (resigned 01 June 2000)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(23 years after company formation)
Appointment Duration11 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(29 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(29 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Edward Peter Demery
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(29 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Vineyard Hill Road
Wimbledon
London
SW19 7JJ
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed12 July 2005(29 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDeborah Joy Crosby
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2007)
RoleGlobal Consumer Planning Direc
Country of ResidenceUnited Kingdom
Correspondence Address89 South Park Road
Wimbledon
London
SW19 8RU
Director NameMr Nicholas Carr
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2007)
RoleGlobal Brands Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Glebe Road
Barnes
London
SW13 0EB
Director NameIan Archbold
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2007)
RoleFinance Director, Global Marke
Country of ResidenceUnited Kingdom
Correspondence AddressInnisfree
Priory Road, Chalfont St Peter
Gerrards Cross
Bucks
SL9 8SB
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(30 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(31 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(32 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(34 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(35 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(35 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(39 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressEdinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(41 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer A Limited (Corporation)
StatusResigned
Appointed01 June 2000(23 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusResigned
Appointed01 June 2000(23 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB

Contact

Telephone01389 765177
Telephone regionDumbarton

Location

Registered Address11 Lochside Place
Edinburgh
EH12 9HA
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.9b at £1Udv (Sj) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

24 October 2023Accounts for a dormant company made up to 30 June 2023 (8 pages)
16 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
14 July 2023Resolutions
  • RES13 ‐ Payment of dividends 27/06/2023
(1 page)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
29 September 2022Director's details changed for Kara Elizabeth Major on 29 September 2022 (2 pages)
3 August 2022Accounts for a dormant company made up to 30 June 2022 (8 pages)
6 May 2022Director's details changed for Dora Keresztesi on 1 May 2022 (2 pages)
23 March 2022Director's details changed for Kara Elizabeth Major on 21 March 2022 (2 pages)
23 March 2022Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages)
21 March 2022Change of details for Udv (Sj) Holdings Limited as a person with significant control on 21 March 2022 (2 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 30 June 2021 (8 pages)
4 May 2021Registered office address changed from Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT to 11 Lochside Place Edinburgh EH12 9HA on 4 May 2021 (1 page)
12 November 2020Accounts for a dormant company made up to 30 June 2020 (7 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
15 September 2020Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages)
3 September 2020Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
31 July 2019Accounts for a dormant company made up to 30 June 2019 (7 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
22 August 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
15 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
3 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
24 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
29 September 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
13 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 September 2016Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
19 September 2016Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6,924,133,000
(6 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6,924,133,000
(6 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6,924,133,000
(5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6,924,133,000
(5 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
9 July 2014Section 519 (2 pages)
9 July 2014Section 519 (2 pages)
24 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
24 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 6,924,133,000
(6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 6,924,133,000
(6 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
1 March 2012Termination of appointment of John Nicholls as a secretary (1 page)
1 March 2012Termination of appointment of John Nicholls as a secretary (1 page)
1 March 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
1 March 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
5 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 January 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
30 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
23 March 2010Full accounts made up to 30 June 2009 (12 pages)
23 March 2010Full accounts made up to 30 June 2009 (12 pages)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 November 2009Termination of appointment of a director (1 page)
6 November 2009Termination of appointment of a director (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
8 April 2009Full accounts made up to 30 June 2008 (13 pages)
8 April 2009Full accounts made up to 30 June 2008 (13 pages)
11 February 2009Solvency statement dated 09/02/09 (4 pages)
11 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2009Solvency statement dated 09/02/09 (4 pages)
11 February 2009Min detail amend capital eff 09/02/09 (1 page)
11 February 2009Memorandum and Articles of Association (11 pages)
11 February 2009Min detail amend capital eff 09/02/09 (1 page)
11 February 2009Statement by directors (4 pages)
11 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2009Memorandum and Articles of Association (11 pages)
11 February 2009Statement by directors (4 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
11 September 2008Director appointed adele ann abigail (4 pages)
11 September 2008Director appointed adele ann abigail (4 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
8 May 2008Full accounts made up to 30 June 2007 (15 pages)
8 May 2008Full accounts made up to 30 June 2007 (15 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
23 October 2007Return made up to 30/09/07; full list of members (4 pages)
23 October 2007Return made up to 30/09/07; full list of members (4 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
11 July 2007Full accounts made up to 30 June 2006 (18 pages)
11 July 2007Full accounts made up to 30 June 2006 (18 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
10 April 2007New director appointed (5 pages)
10 April 2007New director appointed (5 pages)
10 April 2007New director appointed (5 pages)
10 April 2007New director appointed (5 pages)
11 December 2006Return made up to 30/09/06; full list of members (4 pages)
11 December 2006Return made up to 30/09/06; full list of members (4 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
27 January 2006Nc inc already adjusted 18/01/06 (1 page)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2006Ad 18/01/06--------- £ si 5784123000@1=5784123000 £ ic 1150010000/6934133000 (2 pages)
27 January 2006Ad 18/01/06--------- £ si 5784123000@1=5784123000 £ ic 1150010000/6934133000 (2 pages)
27 January 2006Nc inc already adjusted 18/01/06 (1 page)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2005New director appointed (1 page)
7 November 2005Nc inc already adjusted 03/11/05 (1 page)
7 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
7 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
7 November 2005Ad 03/11/05--------- £ si 1150000000@1=1150000000 £ ic 10000/1150010000 (2 pages)
7 November 2005Ad 03/11/05--------- £ si 1150000000@1=1150000000 £ ic 10000/1150010000 (2 pages)
7 November 2005Nc inc already adjusted 03/11/05 (1 page)
7 November 2005New director appointed (1 page)
26 October 2005Nc inc already adjusted 25/10/05 (1 page)
26 October 2005Ad 25/10/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 October 2005Ad 25/10/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 October 2005Nc inc already adjusted 25/10/05 (1 page)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2005Return made up to 30/09/05; full list of members (4 pages)
25 October 2005Return made up to 30/09/05; full list of members (4 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
26 July 2005New director appointed (5 pages)
26 July 2005Director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (5 pages)
26 July 2005New director appointed (5 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005New director appointed (6 pages)
26 July 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New director appointed (5 pages)
26 July 2005New director appointed (6 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (3 pages)
6 October 2004Return made up to 30/09/04; full list of members (2 pages)
6 October 2004Return made up to 30/09/04; full list of members (2 pages)
3 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
3 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
7 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
7 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
10 October 2003Return made up to 30/09/03; full list of members (2 pages)
10 October 2003Return made up to 30/09/03; full list of members (2 pages)
9 July 2003Registered office changed on 09/07/03 from: edinburgh park 5 lochside way edinburgh EH12 4DT (1 page)
9 July 2003Registered office changed on 09/07/03 from: edinburgh park 5 lochside way edinburgh EH12 4DT (1 page)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
14 November 2002Return made up to 30/09/02; full list of members (5 pages)
14 November 2002Return made up to 30/09/02; full list of members (5 pages)
30 April 2002Full accounts made up to 30 June 2001 (9 pages)
30 April 2002Full accounts made up to 30 June 2001 (9 pages)
25 October 2001Return made up to 30/09/01; full list of members (5 pages)
25 October 2001Return made up to 30/09/01; full list of members (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 November 2000Return made up to 30/09/00; no change of members (10 pages)
3 November 2000Return made up to 30/09/00; no change of members (10 pages)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
22 December 1999Registered office changed on 22/12/99 from: 33 pinkhill edinburgh EH12 7BA (1 page)
22 December 1999Registered office changed on 22/12/99 from: 33 pinkhill edinburgh EH12 7BA (1 page)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
9 March 1999Secretary's particulars changed (1 page)
9 March 1999Secretary's particulars changed (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
15 January 1999Location of register of directors' interests (1 page)
15 January 1999Location of register of members (1 page)
15 January 1999Location of register of directors' interests (1 page)
15 January 1999Registered office changed on 15/01/99 from: gooseholm road dumbarton G82 2SB (1 page)
15 January 1999Location of register of members (1 page)
15 January 1999Location of debenture register (1 page)
15 January 1999Registered office changed on 15/01/99 from: gooseholm road dumbarton G82 2SB (1 page)
15 January 1999Location of debenture register (1 page)
21 October 1998Return made up to 30/09/98; no change of members (6 pages)
21 October 1998Return made up to 30/09/98; no change of members (6 pages)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
27 October 1997Return made up to 30/09/97; no change of members (6 pages)
27 October 1997Return made up to 30/09/97; no change of members (6 pages)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
28 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1997Memorandum and Articles of Association (3 pages)
30 June 1997Memorandum and Articles of Association (3 pages)
12 March 1997Secretary's particulars changed (1 page)
12 March 1997Secretary's particulars changed (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996Secretary resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
2 October 1996Return made up to 30/09/96; full list of members (7 pages)
2 October 1996Return made up to 30/09/96; full list of members (7 pages)
26 March 1996Return made up to 01/03/96; full list of members (7 pages)
26 March 1996Return made up to 01/03/96; full list of members (7 pages)
22 January 1996Director resigned;new director appointed (3 pages)
22 January 1996Director resigned;new director appointed (3 pages)
15 January 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
15 January 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
20 September 1995Director resigned;new director appointed (6 pages)
20 September 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 March 1994Accounts for a dormant company made up to 30 September 1993 (2 pages)
22 March 1994Accounts for a dormant company made up to 30 September 1993 (2 pages)
22 March 1990Accounts for a dormant company made up to 30 September 1989 (2 pages)
22 March 1990Accounts for a dormant company made up to 30 September 1989 (2 pages)
23 June 1989Accounts for a dormant company made up to 30 September 1988 (3 pages)
23 June 1989Accounts for a dormant company made up to 30 September 1988 (3 pages)
27 January 1989Company name changed justerini & brooks(scotland)limi ted\certificate issued on 30/01/89 (2 pages)
27 January 1989Company name changed justerini & brooks(scotland)limi ted\certificate issued on 30/01/89 (2 pages)
29 April 1987Accounts for a dormant company made up to 30 September 1986 (3 pages)
29 April 1987Accounts for a dormant company made up to 30 September 1986 (3 pages)
28 May 1986Full accounts made up to 30 September 1985 (4 pages)
28 May 1986Full accounts made up to 30 September 1985 (4 pages)
29 June 1976Incorporation (11 pages)
29 June 1976Incorporation (11 pages)