About

Registered Number: SC436211
Date of Incorporation: 06/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.