Company NameJb Contracts (Scotland) Limited
DirectorJames Brydon
Company StatusActive
Company NumberSC296679
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Brydon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameMaureen Christina Brydon
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.jbcontracts.co.uk

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1James Brydon
75.00%
Ordinary
25 at £1Maureen Brydon
25.00%
Ordinary

Financials

Year2014
Net Worth-£48,395
Cash£12,724
Current Liabilities£123,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

7 March 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
13 February 2023Change of details for Mr James Brydon as a person with significant control on 6 April 2016 (2 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 February 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
15 February 2022Director's details changed for Mr James Brydon on 15 February 2022 (2 pages)
15 February 2022Secretary's details changed for Maureen Christina Brydon on 15 February 2022 (1 page)
13 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
16 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
11 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for James Brydon on 6 February 2010 (2 pages)
3 March 2010Director's details changed for James Brydon on 6 February 2010 (2 pages)
3 March 2010Director's details changed for James Brydon on 6 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 March 2008Return made up to 06/02/08; full list of members (3 pages)
17 March 2008Return made up to 06/02/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Return made up to 06/02/07; full list of members (2 pages)
26 February 2007Return made up to 06/02/07; full list of members (2 pages)
8 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Ad 06/02/06-06/02/06 £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Ad 06/02/06-06/02/06 £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
6 February 2006Incorporation (15 pages)
6 February 2006Incorporation (15 pages)