Company NameS.J Plant Repairs Limited
DirectorStuart Campbell
Company StatusActive
Company NumberSC538922
CategoryPrivate Limited Company
Incorporation Date27 June 2016(7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Stuart Campbell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed27 June 2016(same day as company formation)
RolePlant Repairs
Country of ResidenceScotland
Correspondence Address45 Bridgend Road
Avonbridge
Falkirk
FK1 2NT
Scotland
Secretary NameMrs Jillian Campbell
StatusResigned
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address48 Gillespie Place
Armadale
Bathgate
EH48 2JT
Scotland
Director NameMrs Jillian Lawrie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 18 January 2019)
RoleOffice Manger
Country of ResidenceUnited Kingdom
Correspondence Address35 West Main Street 35 West Main Street
Armadale
Bathgate
Please Select
EH48 3PZ
Scotland
Director NameMrs Jillian Campbell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland
Secretary NameMrs Jillian Campbell
StatusResigned
Appointed08 November 2019(3 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 August 2020)
RoleCompany Director
Correspondence Address5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland
Director NameMrs Jilian Campell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(3 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 August 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland

Location

Registered Address5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

25 August 2020Termination of appointment of Jillian Campbell as a secretary on 25 August 2020 (1 page)
25 August 2020Termination of appointment of Jilian Campell as a director on 25 August 2020 (1 page)
7 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 November 2019Appointment of Mrs Jilian Campell as a director on 14 November 2019 (2 pages)
8 November 2019Termination of appointment of Jillian Campbell as a secretary on 8 November 2019 (1 page)
8 November 2019Director's details changed for Mrs Jillian Campbell on 8 November 2019 (2 pages)
8 November 2019Appointment of Mrs Jillian Campbell as a secretary on 8 November 2019 (2 pages)
8 November 2019Termination of appointment of Jillian Campbell as a director on 8 November 2019 (1 page)
5 November 2019Registered office address changed from PO Box EH48 3PZ 35 West Main Street 35 West Main Street Armadale Bathgate Please Select EH48 3PZ United Kingdom to 5 Ochilview Square Armadale Bathgate EH48 3EP on 5 November 2019 (1 page)
5 September 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 March 2019Appointment of Mrs Jillian Campbell as a director on 4 March 2019 (2 pages)
4 March 2019Director's details changed for Mrs Jillian Campbell on 4 March 2019 (2 pages)
4 March 2019Secretary's details changed for Mrs Jillian Campbell on 4 March 2019 (1 page)
18 January 2019Termination of appointment of Jillian Lawrie as a director on 18 January 2019 (1 page)
18 January 2019Secretary's details changed for Mrs Jillian Cambell on 18 January 2019 (1 page)
17 January 2019Secretary's details changed for Miss Jillian Lawrie on 17 January 2019 (1 page)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 December 2017Registered office address changed from 15a West End West Calder EH55 8EH Scotland to PO Box EH48 3PZ 35 West Main Street 35 West Main Street Armadale Bathgate Please Select EH48 3PZ on 29 December 2017 (1 page)
29 December 2017Registered office address changed from 15a West End West Calder EH55 8EH Scotland to PO Box EH48 3PZ 35 West Main Street 35 West Main Street Armadale Bathgate Please Select EH48 3PZ on 29 December 2017 (1 page)
9 July 2017Notification of Stuart Campbell as a person with significant control on 1 August 2016 (2 pages)
9 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
9 July 2017Notification of Stuart Campbell as a person with significant control on 9 July 2017 (2 pages)
9 July 2017Notification of Stuart Campbell as a person with significant control on 1 August 2016 (2 pages)
9 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
17 May 2017Registered office address changed from 48 Gillespie Place Gillespie Place Armadale Bathgate EH48 2JT Scotland to 15a West End West Calder EH55 8EH on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 48 Gillespie Place Gillespie Place Armadale Bathgate EH48 2JT Scotland to 15a West End West Calder EH55 8EH on 17 May 2017 (1 page)
19 January 2017Appointment of Mrs Jillian Lawrie as a director on 18 January 2017 (2 pages)
19 January 2017Appointment of Mrs Jillian Lawrie as a director on 18 January 2017 (2 pages)
20 December 2016Registered office address changed from 45 Bridgend Road Avonbridge Falkirk FK1 2NT Scotland to 48 Gillespie Place Gillespie Place Armadale Bathgate EH48 2JT on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 45 Bridgend Road Avonbridge Falkirk FK1 2NT Scotland to 48 Gillespie Place Gillespie Place Armadale Bathgate EH48 2JT on 20 December 2016 (1 page)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)