Company NameJ & D Services (Scotland) Ltd.
DirectorDouglas Blackwood Hastie
Company StatusActive
Company NumberSC279625
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Douglas Blackwood Hastie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11 Ewenfield Place
Ayr
KA7 2QU
Scotland
Secretary NameJacqualine Hastie
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Holmside
Cumnock
Ayrshire
KA18 1AP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01290 426039
Telephone regionCumnock

Location

Registered Address11 Ewenfield Place
Ayr
KA7 2QU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr East
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Douglas Blackwood Hastie
45.00%
Ordinary
45 at £1Jacqualine Hastie
45.00%
Ordinary
10 at £1Ian Hastie
10.00%
Ordinary

Financials

Year2014
Net Worth-£73,949
Cash£507
Current Liabilities£247,408

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

25 January 2006Delivered on: 1 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

10 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
16 October 2023Director's details changed for Mr Douglas Blackwood Hastie on 16 October 2023 (2 pages)
11 August 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
2 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
11 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
28 October 2021Cessation of Jacqualine Hastie as a person with significant control on 26 October 2021 (1 page)
28 October 2021Change of details for Mr Douglas Blackwood Hastie as a person with significant control on 26 October 2021 (2 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
22 October 2021Termination of appointment of Jacqualine Hastie as a secretary on 12 October 2021 (1 page)
18 June 2021Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 11 Ewenfield Place Ayr KA7 2QU on 18 June 2021 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 August 2017Micro company accounts made up to 28 February 2017 (4 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 100
(2 pages)
6 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 100
(2 pages)
6 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 100
(2 pages)
9 February 2010Director's details changed for Douglas Blackwood Hastie on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Douglas Blackwood Hastie on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Douglas Blackwood Hastie on 9 February 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 July 2008Registered office changed on 21/07/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow G2 8JX (1 page)
21 July 2008Registered office changed on 21/07/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow G2 8JX (1 page)
10 April 2008Return made up to 08/02/08; full list of members (3 pages)
10 April 2008Return made up to 08/02/08; full list of members (3 pages)
30 December 2007Registered office changed on 30/12/07 from: 64 dalblair road ayr KA7 1UH (1 page)
30 December 2007Registered office changed on 30/12/07 from: 64 dalblair road ayr KA7 1UH (1 page)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
14 March 2007Return made up to 08/02/07; full list of members (2 pages)
14 March 2007Return made up to 08/02/07; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 February 2006Return made up to 08/02/06; full list of members (2 pages)
27 February 2006Return made up to 08/02/06; full list of members (2 pages)
1 February 2006Partic of mort/charge * (3 pages)
1 February 2006Partic of mort/charge * (3 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)