J & A Inns Ltd was registered on 06 November 2012 and are based in Grangemouth, Stirlingshire. The companies directors are listed as Mcintosh, Annette, Mcintosh, Gregor, Mcintosh, James Douglas, Mcintosh, James Douglas in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCINTOSH, Annette | 06 November 2012 | - | 1 |
MCINTOSH, Gregor | 06 November 2012 | - | 1 |
MCINTOSH, James Douglas | 06 November 2012 | 02 October 2016 | 1 |
MCINTOSH, James Douglas | 06 November 2012 | 06 November 2012 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 24 January 2020 | |
RP04CS01 - N/A | 24 January 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 January 2020 | |
SH08 - Notice of name or other designation of class of shares | 24 January 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 26 August 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 19 December 2017 | |
PSC01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 09 February 2017 | |
TM01 - Termination of appointment of director | 28 November 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 29 December 2013 | |
AD01 - Change of registered office address | 29 November 2013 | |
MR01 - N/A | 11 May 2013 | |
MR01 - N/A | 08 May 2013 | |
466(Scot) - N/A | 08 May 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 11 April 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 31 January 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 11 January 2013 | |
AR01 - Annual Return | 09 January 2013 | |
SH01 - Return of Allotment of shares | 09 January 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
AP01 - Appointment of director | 03 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
NEWINC - New incorporation documents | 06 November 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 May 2013 | Outstanding |
N/A |
A registered charge | 07 May 2013 | Outstanding |
N/A |
Standard security | 29 January 2013 | Outstanding |
N/A |
Floating charge | 07 January 2013 | Outstanding |
N/A |