About

Registered Number: SC296679
Date of Incorporation: 06/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 6 Redheughs Rigg, Edinburgh, EH12 9DQ

 

Based in Edinburgh, Jb Contracts (Scotland) Ltd was setup in 2006. The organisation has 2 directors listed. 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
BRYDON, James 06 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BRYDON, Maureen Christina 06 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 03 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 17 March 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
225 - Change of Accounting Reference Date 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.