About

Registered Number: SC204802
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 123 Irish Street, Dumfries, Dumfriesshire, DG1 2PE

 

J D Engineering (Scotland) Ltd was registered on 09 March 2000 with its registered office in Dumfriesshire, it has a status of "Active". There are 2 directors listed as Challis, Fiona Helena, Evans, Douglas Thomas for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Douglas Thomas 09 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CHALLIS, Fiona Helena 25 March 2010 - 1

Filing History

Document Type Date
PSC04 - N/A 05 August 2020
CH01 - Change of particulars for director 05 August 2020
CH01 - Change of particulars for director 05 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 17 April 2018
MR01 - N/A 12 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 02 April 2010
AP03 - Appointment of secretary 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
363s - Annual Return 14 March 2002
410(Scot) - N/A 12 September 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

Bond & floating charge 01 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.