Company NameJTB Accountancy Services Ltd.
DirectorKeith James Notman
Company StatusActive
Company NumberSC236420
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr James Muir Notman
NationalityBritish
StatusCurrent
Appointed12 October 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Church Park
Marjoribanks Street
Bathgate
EH48 1AT
Scotland
Director NameMr Keith James Notman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Church Park
Marjoribanks Street
Bathgate
EH48 1AT
Scotland
Director NameMr James Muir Notman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Church Park
Marjoribanks Street
Bathgate
EH48 1AT
Scotland
Secretary NameRobert Darroch
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Waverley Crescent
Cumbernauld
Glasgow
Lanarkshire
G67 4BG
Scotland
Director NameMary Notman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 22 April 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Church Park
Marjoribanks Street
Bathgate
EH48 1AT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01506 636220
Telephone regionBathgate

Location

Registered Address4 Church Park
Marjoribanks Street
Bathgate
EH48 1AT
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

2 at £1James Muir Notman
66.67%
Ordinary
1 at £1Mary Notman
33.33%
Ordinary

Financials

Year2014
Net Worth£1,816
Current Liabilities£773

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

3 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
12 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(4 pages)
12 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(4 pages)
17 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
16 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Return made up to 05/09/08; full list of members (3 pages)
17 November 2008Location of register of members (1 page)
17 November 2008Registered office changed on 17/11/2008 from 14B hopetoun street bathgate EH48 4EU (1 page)
17 November 2008Location of debenture register (1 page)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Return made up to 05/09/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 05/09/06; full list of members (6 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Return made up to 05/09/05; full list of members (6 pages)
2 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2005Nc inc already adjusted 01/12/04 (1 page)
2 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2005Return made up to 05/09/04; full list of members (6 pages)
23 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2003Return made up to 05/09/03; full list of members (6 pages)
18 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
5 September 2002Incorporation (16 pages)