Company NameJ S Commercials Limited
DirectorWilliam Melville Davidson
Company StatusActive
Company NumberSC132123
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 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 William Melville Davidson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGray Street
Shotts
Lanarkshire
ML7 5EZ
Scotland
Secretary NameMr William George Davidson
StatusCurrent
Appointed23 May 2011(19 years, 12 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressGray Street
Shotts
Lanarkshire
ML7 5EZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr John Shevlin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Laurel Gardens
Uddingston
Lanarkshire
G71 6SD
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameMr John Shevlin
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Laurel Gardens
Uddingston
Lanarkshire
G71 6SD
Scotland
Secretary NameMr William Salton
NationalityBritish
StatusResigned
Appointed21 February 1997(5 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 May 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address29 Waterside Street
Largs
Ayrshire
KA30 9LW
Scotland

Location

Registered AddressGray Street
Shotts
Lanarkshire
ML7 5EZ
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1William Melville Davidson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

18 February 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
3 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
10 May 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
5 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
7 May 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
10 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
10 August 2017Notification of William Melville Davidson as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of William Melville Davidson as a person with significant control on 6 April 2016 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Mr William Melville Davidson on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr William Melville Davidson on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr William Melville Davidson on 6 June 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
16 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
23 May 2011Termination of appointment of William Salton as a secretary (1 page)
23 May 2011Appointment of Mr William George Davidson as a secretary (1 page)
23 May 2011Appointment of Mr William George Davidson as a secretary (1 page)
23 May 2011Termination of appointment of William Salton as a secretary (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
26 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 June 2009Return made up to 30/05/09; full list of members (3 pages)
16 June 2009Return made up to 30/05/09; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 June 2008Return made up to 30/05/08; full list of members (3 pages)
25 June 2008Return made up to 30/05/08; full list of members (3 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 June 2007Return made up to 30/05/07; full list of members (2 pages)
8 June 2007Return made up to 30/05/07; full list of members (2 pages)
9 June 2006Return made up to 30/05/06; full list of members (2 pages)
9 June 2006Return made up to 30/05/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 June 2005Return made up to 30/05/05; full list of members (2 pages)
24 June 2005Return made up to 30/05/05; full list of members (2 pages)
15 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 June 2003Return made up to 30/05/03; full list of members (6 pages)
19 June 2003Return made up to 30/05/03; full list of members (6 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 June 2002Return made up to 30/05/02; full list of members (6 pages)
6 June 2002Return made up to 30/05/02; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 June 2001Return made up to 30/05/01; full list of members (6 pages)
6 June 2001Return made up to 30/05/01; full list of members (6 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 June 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
14 June 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Return made up to 30/05/99; no change of members (4 pages)
15 June 1999Return made up to 30/05/99; no change of members (4 pages)
2 October 1998Full accounts made up to 31 March 1998 (9 pages)
2 October 1998Full accounts made up to 31 March 1998 (9 pages)
10 July 1998Return made up to 30/05/98; full list of members (6 pages)
10 July 1998Return made up to 30/05/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
25 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1997Company name changed j s commercials LIMITED\certificate issued on 04/03/97 (2 pages)
3 March 1997Company name changed j s commercials LIMITED\certificate issued on 04/03/97 (2 pages)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997New secretary appointed (2 pages)
28 November 1996Full accounts made up to 31 March 1996 (12 pages)
28 November 1996Full accounts made up to 31 March 1996 (12 pages)
27 June 1996Return made up to 30/05/96; no change of members (4 pages)
27 June 1996Return made up to 30/05/96; no change of members (4 pages)
10 July 1995Return made up to 30/05/95; full list of members (6 pages)
10 July 1995Return made up to 30/05/95; full list of members (6 pages)
3 June 1993Secretary's particulars changed;director's particulars changed (2 pages)
3 June 1993Secretary's particulars changed;director's particulars changed (2 pages)