About

Registered Number: SC045312
Date of Incorporation: 15/12/1967 (57 years and 4 months ago)
Company Status: Active
Registered Address: Sig Distribution Coddington Crescent, Holytown, Motherwell, North Lanarkshire, ML1 4YF,

 

Founded in 1967, J. Danskin & Company Ltd are based in Motherwell, it's status is listed as "Active". There are 8 directors listed for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANSKIN, Anne Finlayson N/A 19 March 2008 1
DANSKIN, John Finlayson 22 March 1990 19 March 2008 1
DANSKIN, John N/A 03 November 2008 1
DANSKIN, Mairi Elizabeth 29 March 2005 19 March 2008 1
FINLAYSON, Donald Ian 30 June 1998 12 October 2007 1
HISLOP, David Ian N/A 10 July 1995 1
PARKER, David Gordon 18 September 1995 09 December 1996 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 16 December 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
AP03 - Appointment of secretary 12 November 2019
TM02 - Termination of appointment of secretary 12 November 2019
AD01 - Change of registered office address 25 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 07 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
PSC05 - N/A 11 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 08 July 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 25 June 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 12 December 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 17 September 2011
AA - Annual Accounts 29 June 2011
CH01 - Change of particulars for director 25 February 2011
RESOLUTIONS - N/A 13 January 2011
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
CH03 - Change of particulars for secretary 06 November 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
225 - Change of Accounting Reference Date 26 November 2008
AA - Annual Accounts 17 July 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
419a(Scot) - N/A 18 April 2008
419a(Scot) - N/A 18 April 2008
419a(Scot) - N/A 18 April 2008
419a(Scot) - N/A 18 April 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 25 July 2006
225 - Change of Accounting Reference Date 20 February 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 03 April 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 22 December 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 01 November 1999
410(Scot) - N/A 20 October 1999
363s - Annual Return 25 January 1999
410(Scot) - N/A 11 November 1998
AA - Annual Accounts 07 October 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
123 - Notice of increase in nominal capital 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
410(Scot) - N/A 10 July 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 22 December 1997
287 - Change in situation or address of Registered Office 17 September 1997
363s - Annual Return 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
AA - Annual Accounts 20 November 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 11 January 1996
288 - N/A 22 September 1995
288 - N/A 28 July 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 12 January 1995
363s - Annual Return 13 January 1994
AA - Annual Accounts 13 January 1994
AA - Annual Accounts 25 January 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 07 February 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
288 - N/A 04 April 1990
288 - N/A 04 April 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 23 February 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 24 October 1986
363 - Annual Return 24 October 1986
NEWINC - New incorporation documents 15 December 1967

Mortgages & Charges

Description Date Status Charge by
Standard security 14 October 1999 Fully Satisfied

N/A

Standard security 22 October 1998 Fully Satisfied

N/A

Floating charge 30 June 1998 Fully Satisfied

N/A

Standard security 10 December 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.