Company NameJ L C Maintenance Limited
DirectorJames Francis Campbell
Company StatusActive
Company NumberSC512794
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Francis Campbell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed14 August 2015(3 days after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Parkview Drive
Coatbridge
ML5 1NL
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 August 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address30 Parkview Drive
Coatbridge
ML5 1NL
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Shareholders

1 at £1James Francis Campbell
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

16 December 2023Change of details for Mr James Francis Campbell as a person with significant control on 16 December 2023 (2 pages)
16 December 2023Director's details changed for Mr James Francis Campbell on 16 December 2023 (2 pages)
16 December 2023Registered office address changed from 59 Montgomery Avenue Coatbridge ML5 1QS to 30 Parkview Drive Coatbridge ML5 1NL on 16 December 2023 (1 page)
16 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
4 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
28 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
1 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
3 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
24 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
9 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 August 2015Appointment of Mr James Francis Campbell as a director on 14 August 2015 (2 pages)
27 August 2015Appointment of Mr James Francis Campbell as a director on 14 August 2015 (2 pages)
11 August 2015Termination of appointment of Cosec Limited as a director on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 59 Montgomery Avenue Coatbridge ML5 1QS on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Cosec Limited as a director on 11 August 2015 (1 page)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
(27 pages)
11 August 2015Termination of appointment of James Stuart Mcmeekin as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Cosec Limited as a secretary on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 59 Montgomery Avenue Coatbridge ML5 1QS on 11 August 2015 (1 page)
11 August 2015Termination of appointment of James Stuart Mcmeekin as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Cosec Limited as a secretary on 11 August 2015 (1 page)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
(27 pages)