Company NameJ B M Contracts (Lesmahagow) Limited
DirectorJames Brownlie Moore
Company StatusActive
Company NumberSC284848
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames Brownlie Moore
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleLandscape Contractor
Country of ResidenceScotland
Correspondence Address484 Carlisle Road
Lesmahagow
Lanarkshire
ML11 0JU
Scotland
Secretary NameKirsty Moore
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address484 Carlisle Road
Lesmahagow
Lanarkshire
ML11 0JU
Scotland
Director NameKirsty Moore
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(4 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 October 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence Address484 Carlisle Road
Lesmahagow
Lanarkshire
ML11 0JU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejbmcontracts.co.uk
Telephone01555 892404
Telephone regionLanark

Location

Registered Address484 Carlisle Road
Lesmahagow
ML11 0JU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South

Shareholders

2 at £1James Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£57,249
Cash£696
Current Liabilities£105,277

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

23 January 2013Delivered on: 26 January 2013
Persons entitled: Robert Steele

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground known as and forming victoria nurseries auldtoun lesmahagow LAN431.
Outstanding

Filing History

7 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
17 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
28 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
23 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
26 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
19 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
25 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
22 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 October 2016Termination of appointment of Kirsty Moore as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Kirsty Moore as a secretary on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Kirsty Moore as a secretary on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Kirsty Moore as a director on 4 October 2016 (1 page)
7 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
10 September 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
21 July 2011Director's details changed for James Brownlie Moore on 12 July 2011 (2 pages)
21 July 2011Director's details changed for James Brownlie Moore on 12 July 2011 (2 pages)
21 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
28 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
16 March 2010Appointment of Kirsty Moore as a director (3 pages)
16 March 2010Appointment of Kirsty Moore as a director (3 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
23 September 2009Return made up to 16/05/09; no change of members (5 pages)
23 September 2009Return made up to 16/05/09; no change of members (5 pages)
3 April 2009Return made up to 16/05/08; no change of members (4 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
3 April 2009Return made up to 16/05/08; no change of members (4 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
26 June 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/07
(6 pages)
26 June 2007Registered office changed on 26/06/07 from: 9 wellburn avenue lesmahagow lanark ML11 0FB (1 page)
26 June 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/07
(6 pages)
26 June 2007Registered office changed on 26/06/07 from: 9 wellburn avenue lesmahagow lanark ML11 0FB (1 page)
16 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
30 August 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2005Incorporation (17 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Incorporation (17 pages)
16 May 2005Secretary resigned (1 page)