Company NameJBM Law Ltd
DirectorJohn McGeechan
Company StatusActive
Company NumberSC495853
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John McGeechan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Street
Larkhall
ML9 1EU
Scotland
Secretary NameMrs Fhionna McGeechan
StatusCurrent
Appointed01 January 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address77 Argyll Street
Lochgilphead
PA31 8NE
Scotland
Secretary NameMs Ashma Sharma
StatusCurrent
Appointed04 September 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address77 Argyll Street
Lochgilphead
PA31 8NE
Scotland
Director NameMr John Bunny McGeechan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleSolicitor & Notary Public
Country of ResidenceUnited Kingdom
Correspondence Address22 Maple Quadrant
Airdrie
Lanarkshire
ML6 8AT
Scotland

Location

Registered Address46 Argyll Street
Lochgilphead
PA31 8NE
Scotland
ConstituencyArgyll and Bute
WardMid Argyll
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1John Mcgeechan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

28 October 2023Micro company accounts made up to 31 January 2023 (9 pages)
30 June 2023Registered office address changed from 77 Argyll Street Lochgilphead PA31 8NE Scotland to 46 Argyll Street Lochgilphead PA31 8NE on 30 June 2023 (1 page)
18 April 2023Compulsory strike-off action has been discontinued (1 page)
15 April 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
18 December 2022Micro company accounts made up to 31 January 2022 (9 pages)
4 September 2022Registered office address changed from 2 Church Street Larkhall ML9 1EU Scotland to 77 Argyll Street Lochgilphead PA31 8NE on 4 September 2022 (1 page)
4 September 2022Appointment of Ms Ashma Sharma as a secretary on 4 September 2022 (2 pages)
6 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 January 2021 (9 pages)
4 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
27 January 2021Director's details changed for Mr John Mcgeechan on 1 January 2021 (2 pages)
27 January 2021Director's details changed for Mr John Bunny Mcgeechan on 1 January 2021 (2 pages)
27 January 2021Change of details for Mr John Mcgeechan as a person with significant control on 1 January 2021 (2 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
27 January 2021Appointment of Mrs Fhionna Mcgeechan as a secretary on 1 January 2021 (2 pages)
24 January 2021Change of details for Mr John Bunny Mcgeechan as a person with significant control on 1 January 2021 (2 pages)
10 January 2021Registered office address changed from Whindyke Dalserf Larkhall ML9 3BJ Scotland to 2 Church Street Larkhall ML9 1EU on 10 January 2021 (1 page)
26 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 January 2019 (8 pages)
9 July 2019Registered office address changed from 22 Maple Quadrant Airdrie ML6 8AT Scotland to Whindyke Dalserf Larkhall ML9 3BJ on 9 July 2019 (1 page)
26 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 November 2018Micro company accounts made up to 31 January 2018 (6 pages)
20 April 2018Compulsory strike-off action has been discontinued (1 page)
19 April 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
26 May 2017Appointment of Mr John Bunny Mcgeechan as a director on 23 May 2017 (2 pages)
26 May 2017Registered office address changed from 91 Graham Street Airdrie ML6 6DE Scotland to 22 Maple Quadrant Airdrie ML6 8AT on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 91 Graham Street Airdrie ML6 6DE Scotland to 22 Maple Quadrant Airdrie ML6 8AT on 26 May 2017 (1 page)
26 May 2017Appointment of Mr John Bunny Mcgeechan as a director on 23 May 2017 (2 pages)
15 February 2017Micro company accounts made up to 31 January 2017 (6 pages)
15 February 2017Micro company accounts made up to 31 January 2017 (6 pages)
14 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 December 2016Micro company accounts made up to 31 January 2016 (2 pages)
8 December 2016Micro company accounts made up to 31 January 2016 (2 pages)
24 October 2016Registered office address changed from 22 Maple Quadrant Airdrie Lanarkshire ML6 8AT to 91 Graham Street Airdrie ML6 6DE on 24 October 2016 (1 page)
24 October 2016Termination of appointment of John Bunny Mcgeechan as a director on 20 October 2016 (1 page)
24 October 2016Termination of appointment of John Bunny Mcgeechan as a director on 20 October 2016 (1 page)
24 October 2016Registered office address changed from 22 Maple Quadrant Airdrie Lanarkshire ML6 8AT to 91 Graham Street Airdrie ML6 6DE on 24 October 2016 (1 page)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(3 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(3 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)