Company NameJ.M.K. Business Supplies Limited
DirectorPeter Woods
Company StatusActive
Company NumberSC104821
CategoryPrivate Limited Company
Incorporation Date26 May 1987(36 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Woods
Date of BirthAugust 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2017(29 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Viewfield
Airdrie
ML6 9DL
Scotland
Director NameHoward S Johnston
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 April 1999)
RoleSalesman
Correspondence AddressThe Shieling 4 Main Street
Newton
Broxburn
West Lothian
EH52 6QF
Scotland
Director NameDonald Kirkwood Kent
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(1 year, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 August 2013)
RoleSalesman
Country of ResidenceScotland
Correspondence Address16 Applegate Drive
Highfield Manor
East Kilbride
Lanarkshire
G75 9BF
Scotland
Director NameJames D Maccaig
NationalityBritish
StatusResigned
Appointed14 September 1988(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1991)
RoleSalesman
Correspondence Address122 Glasgow Road
Ratho Station
Newbridge
Midlothian
EH28 8PR
Scotland
Director NameMr Duncan James Mackenzie McCaig
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(1 year, 3 months after company formation)
Appointment Duration29 years (resigned 30 September 2017)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address508 Lanark Road West
Edinburgh
EH14 7AJ
Scotland
Secretary NameMr Duncan James Mackenzie McCaig
NationalityBritish
StatusResigned
Appointed14 September 1988(1 year, 3 months after company formation)
Appointment Duration28 years, 6 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address508 Lanark Road West
Edinburgh
EH14 7AJ
Scotland

Contact

Telephone01506 847840
Telephone regionBathgate

Location

Registered AddressUnit 6 Mill Place
Linlithgow Bridge
Linlithgow
EH49 7TL
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

70 at £1D.j.m. Mccaig
70.00%
Ordinary
30 at £1Rosemary Jean Mccaig
30.00%
Ordinary

Financials

Year2014
Net Worth£88,111
Cash£43,337
Current Liabilities£60,629

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

25 August 1987Delivered on: 2 September 1987
Persons entitled: The Governor and Company of the Bank of Scotland

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

31 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
19 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
13 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
18 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 October 2017Notification of Peter Woods as a person with significant control on 30 September 2017 (2 pages)
3 October 2017Cessation of Duncan James Mackenzie Mccaig as a person with significant control on 30 September 2017 (1 page)
3 October 2017Notification of Peter Woods as a person with significant control on 30 September 2017 (2 pages)
3 October 2017Cessation of Duncan James Mackenzie Mccaig as a person with significant control on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Duncan James Mackenzie Mccaig as a director on 30 September 2017 (1 page)
3 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
3 October 2017Termination of appointment of Duncan James Mackenzie Mccaig as a director on 30 September 2017 (1 page)
3 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
4 April 2017Termination of appointment of Duncan James Mackenzie Mccaig as a secretary on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Duncan James Mackenzie Mccaig as a secretary on 1 April 2017 (1 page)
4 April 2017Appointment of Mr Peter Woods as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Peter Woods as a director on 1 April 2017 (2 pages)
22 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10
(4 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10
(4 pages)
22 September 2014Cancellation of shares. Statement of capital on 31 August 2014
  • GBP 10
(4 pages)
22 September 2014Cancellation of shares. Statement of capital on 31 August 2014
  • GBP 10
(4 pages)
22 September 2014Purchase of own shares. (3 pages)
22 September 2014Purchase of own shares. (3 pages)
8 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
8 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
8 October 2013Termination of appointment of Donald Kent as a director (1 page)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,900
(4 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,900
(4 pages)
8 October 2013Termination of appointment of Donald Kent as a director (1 page)
8 October 2013Termination of appointment of Donald Kent as a director (1 page)
8 October 2013Termination of appointment of Donald Kent as a director (1 page)
12 September 2013Purchase of own shares. (3 pages)
12 September 2013Cancellation of shares. Statement of capital on 12 September 2013
  • GBP 2,900
(4 pages)
12 September 2013Purchase of own shares. (3 pages)
12 September 2013Cancellation of shares. Statement of capital on 12 September 2013
  • GBP 2,900
(4 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
26 January 2012Director's details changed for Donald Kenneth Kent on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Donald Kenneth Kent on 26 January 2012 (2 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
4 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
12 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Donald Kenneth Kent on 14 September 2010 (3 pages)
12 October 2010Director's details changed for Donald K Kent on 14 September 2010 (3 pages)
12 October 2010Director's details changed for Donald Kenneth Kent on 14 September 2010 (3 pages)
12 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Donald K Kent on 14 September 2010 (3 pages)
5 October 2010Director's details changed for Duncan James Mackenzie Mccaig on 14 September 2010 (2 pages)
5 October 2010Director's details changed for Duncan James Mackenzie Mccaig on 14 September 2010 (2 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 September 2007Return made up to 14/09/07; full list of members (2 pages)
27 September 2007Return made up to 14/09/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 September 2006Return made up to 14/09/06; full list of members (2 pages)
28 September 2006Return made up to 14/09/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 September 2005Return made up to 14/09/05; full list of members (2 pages)
28 September 2005Return made up to 14/09/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 September 2004Return made up to 14/09/04; full list of members (7 pages)
17 September 2004Return made up to 14/09/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 September 2003Return made up to 14/09/03; full list of members (7 pages)
27 September 2003Return made up to 14/09/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 September 2002Return made up to 14/09/02; full list of members (7 pages)
23 September 2002Return made up to 14/09/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 October 2001Return made up to 14/09/01; full list of members (6 pages)
12 October 2001Return made up to 14/09/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 September 2000Return made up to 14/09/00; full list of members (6 pages)
23 September 2000Return made up to 14/09/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 November 1999£ sr 2900@1 31/08/98 (1 page)
16 November 1999£ sr 2900@1 31/08/98 (1 page)
14 October 1999Return made up to 14/09/99; no change of members (4 pages)
14 October 1999Return made up to 14/09/99; no change of members (4 pages)
21 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
29 October 1998Return made up to 14/09/98; full list of members (6 pages)
29 October 1998Return made up to 14/09/98; full list of members (6 pages)
16 September 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 September 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 October 1997Return made up to 14/09/97; no change of members (4 pages)
17 October 1997Return made up to 14/09/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
22 October 1996Return made up to 14/09/96; full list of members (6 pages)
22 October 1996Return made up to 14/09/96; full list of members (6 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
31 October 1995Return made up to 14/09/95; change of members (6 pages)
31 October 1995Return made up to 14/09/95; change of members (6 pages)
31 October 1995Ad 24/08/95--------- £ si 100@1 (2 pages)
31 October 1995Ad 24/08/95--------- £ si 100@1 (2 pages)