Company NameJCB Textile Group Ltd
DirectorCarolina Berciano Garrido
Company StatusActive
Company NumberSC602637
CategoryPrivate Limited Company
Incorporation Date16 July 2018(5 years, 8 months ago)
Previous NamesHomeland Savour Ltd and Hestialia Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Carolina Berciano Garrido
Date of BirthAugust 1993 (Born 30 years ago)
NationalitySpanish
StatusCurrent
Appointed16 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 123, 1st Floor 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Javier Blanco Cacharron
Date of BirthApril 1993 (Born 31 years ago)
NationalitySpanish
StatusResigned
Appointed16 July 2018(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 123, 1st Floor 50 Wellington Street
Glasgow
G2 6HJ
Scotland

Location

Registered AddressSuite 123
1st Floor 50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 November 2019Director's details changed for Ms Carolina Berciano Garrido on 18 November 2019 (2 pages)
20 November 2019Change of details for Ms Carolina Berciano Garrido as a person with significant control on 1 September 2019 (2 pages)
20 November 2019Change of details for Mr Javier Blanco Cacharron as a person with significant control on 1 September 2019 (2 pages)
20 November 2019Registered office address changed from Unit 22 Cotton Street, 198 Swanston Street, Dalmarnock Glasgow G40 4HW Scotland to Suite 123, 1st Floor 50 Wellington Street Glasgow G2 6HJ on 20 November 2019 (1 page)
20 November 2019Director's details changed for Mr Javier Blanco Cacharron on 18 November 2019 (2 pages)
9 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
(3 pages)
29 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
23 April 2019Registered office address changed from 273 Gallowgate Glasgow G4 0TR United Kingdom to Unit 22 Cotton Street, 198 Swanston Street, Dalmarnock Glasgow G40 4HW on 23 April 2019 (1 page)
31 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-28
(3 pages)
30 December 2018Director's details changed for Ms Carolina Berciano Garrido on 28 December 2018 (2 pages)
30 December 2018Director's details changed for Mr Javier Blanco Cacharron on 28 December 2018 (2 pages)
5 October 2018Registered office address changed from 4/27 6 Havannah Street Glasgow G4 0AP Scotland to 273 Gallowgate Glasgow G4 0TR on 5 October 2018 (1 page)
12 September 2018Change of details for Ms Carolina Berciano Garrido as a person with significant control on 7 September 2018 (2 pages)
12 September 2018Director's details changed for Mr Javier Blanco Cacharron on 7 September 2018 (2 pages)
12 September 2018Director's details changed for Ms Carolina Berciano Garrido on 7 September 2018 (2 pages)
12 September 2018Registered office address changed from Merchant Studios 6/11 6 Havannah Street Glasgow G4 0AQ United Kingdom to 4/27 6 Havannah Street Glasgow G4 0AP on 12 September 2018 (1 page)
12 September 2018Change of details for Ms Carolina Berciano Garrido as a person with significant control on 7 September 2018 (2 pages)
12 September 2018Change of details for Ms Carolina Berciano Garrido as a person with significant control on 7 September 2018 (2 pages)
12 September 2018Change of details for Mr Javier Blanco Cacharron as a person with significant control on 7 September 2018 (2 pages)
16 July 2018Incorporation
Statement of capital on 2018-07-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)