Company NameJ&M Property Services (Shotts) Limited
Company StatusActive
Company NumberSC490769
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard McCulloch
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPottishaw Place Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EN
Scotland
Director NameMr Johnston Richard McCulloch
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPottishaw Place Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EN
Scotland
Director NameMr Macalisdair McCulloch
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPottishaw Place Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EN
Scotland

Contact

Websitewww.overhillhousesimmentals.com

Location

Registered AddressPottishaw Place
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EN
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

16 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
22 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
29 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
13 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
25 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
11 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
10 November 2017Cessation of Richard Mcculloch as a person with significant control on 10 November 2017 (1 page)
10 November 2017Appointment of Mr Johnston Richard Mcculloch as a director on 30 June 2017 (2 pages)
10 November 2017Appointment of Mr Macalidair Mcculloch as a director on 30 June 2017 (2 pages)
10 November 2017Cessation of Richard Mcculloch as a person with significant control on 30 June 2017 (1 page)
10 November 2017Director's details changed for Mr Macalidair Mcculloch on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Macalidair Mcculloch on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
10 November 2017Notification of Johnston Richard Mcculloch as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Johnston Richard Mcculloch as a person with significant control on 30 June 2017 (2 pages)
10 November 2017Appointment of Mr Macalidair Mcculloch as a director on 30 June 2017 (2 pages)
10 November 2017Notification of Macalisdair Mcculloch as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Macalisdair Mcculloch as a person with significant control on 30 June 2017 (2 pages)
10 November 2017Appointment of Mr Johnston Richard Mcculloch as a director on 30 June 2017 (2 pages)
10 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 July 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
7 July 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
2 February 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
7 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-07
  • GBP 100
(22 pages)
7 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-07
  • GBP 100
(22 pages)