About

Registered Number: SC296679
Date of Incorporation: 06/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 6 Redheughs Rigg, Edinburgh, EH12 9DQ

 

Jb Contracts (Scotland) Ltd was registered on 06 February 2006 and has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active".

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.