About

Registered Number: SC202110
Date of Incorporation: 03/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 16 Melville Terrace, Stirling, Stirlingshire, FK8 2NE

 

James Bain & Co. Ltd was founded on 03 December 1999 and are based in Stirlingshire. We don't know the number of employees at this organisation. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 30 October 2019
PSC07 - N/A 30 October 2019
TM02 - Termination of appointment of secretary 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 19 November 2013
MG01s - Particulars of a charge created by a company registered in Scotland 04 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 April 2010
AA - Annual Accounts 23 January 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 28 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
225 - Change of Accounting Reference Date 31 August 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
225 - Change of Accounting Reference Date 29 October 2002
CERTNM - Change of name certificate 16 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 December 2012 Outstanding

N/A

Floating charge 26 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.