About

Registered Number: SC146191
Date of Incorporation: 30/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 41 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EP

 

Established in 1993, Jbt Distribution Ltd have registered office in West Lothian, it has a status of "Active". The current directors of Jbt Distribution Ltd are listed as Carmichael, Donald William, Gordon, Robert Innes, Wilson, Ian, Beveridge, Michael Monteith, Boyd, Lynn, Brackenridge, James, Brackenridge, Margaret, Gordon, Robert Innes, Lefevre, Paul David, Prentice, Murray at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, Donald William 04 April 2008 - 1
GORDON, Robert Innes 13 May 2008 - 1
WILSON, Ian 04 April 2008 - 1
BEVERIDGE, Michael Monteith 02 February 2007 04 April 2008 1
BOYD, Lynn 24 June 2008 25 November 2010 1
BRACKENRIDGE, James 30 August 1993 29 November 1999 1
BRACKENRIDGE, Margaret 30 August 1993 29 November 1999 1
GORDON, Robert Innes 09 September 2000 04 April 2008 1
LEFEVRE, Paul David 02 February 2007 04 April 2008 1
PRENTICE, Murray 03 September 1998 04 April 2008 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
PSC02 - N/A 11 November 2019
PSC07 - N/A 11 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 09 September 2014
AUD - Auditor's letter of resignation 24 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 18 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 October 2011
AD01 - Change of registered office address 18 October 2011
AP04 - Appointment of corporate secretary 15 September 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
SH01 - Return of Allotment of shares 29 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 06 July 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 26 September 2008
225 - Change of Accounting Reference Date 26 September 2008
CERTNM - Change of name certificate 08 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
AA - Annual Accounts 17 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
410(Scot) - N/A 18 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
MISC - Miscellaneous document 16 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
419a(Scot) - N/A 15 April 2008
410(Scot) - N/A 10 April 2008
419a(Scot) - N/A 20 March 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 22 September 2005
419a(Scot) - N/A 08 July 2005
419a(Scot) - N/A 08 July 2005
466(Scot) - N/A 05 April 2005
466(Scot) - N/A 05 April 2005
410(Scot) - N/A 21 December 2004
410(Scot) - N/A 21 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 06 September 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 03 July 2001
287 - Change in situation or address of Registered Office 21 March 2001
AUD - Auditor's letter of resignation 30 January 2001
288a - Notice of appointment of directors or secretaries 04 October 2000
363s - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
410(Scot) - N/A 03 December 1999
RESOLUTIONS - N/A 02 December 1999
RESOLUTIONS - N/A 02 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 December 1999
363a - Annual Return 12 October 1999
AA - Annual Accounts 12 July 1999
288a - Notice of appointment of directors or secretaries 27 September 1998
363a - Annual Return 20 August 1998
AA - Annual Accounts 17 August 1998
225 - Change of Accounting Reference Date 02 April 1998
225 - Change of Accounting Reference Date 05 January 1998
363a - Annual Return 27 August 1997
363(353) - N/A 27 August 1997
363(190) - N/A 27 August 1997
AA - Annual Accounts 05 June 1997
363a - Annual Return 19 August 1996
AA - Annual Accounts 11 June 1996
AUD - Auditor's letter of resignation 15 November 1995
363x - Annual Return 24 August 1995
RESOLUTIONS - N/A 16 March 1995
RESOLUTIONS - N/A 16 March 1995
RESOLUTIONS - N/A 16 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1995
123 - Notice of increase in nominal capital 16 March 1995
287 - Change in situation or address of Registered Office 16 March 1995
288 - N/A 16 March 1995
AA - Annual Accounts 06 March 1995
363x - Annual Return 13 September 1994
410(Scot) - N/A 15 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1994
410(Scot) - N/A 01 December 1993
NEWINC - New incorporation documents 30 August 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 April 2012 Outstanding

N/A

Standard security 15 April 2008 Outstanding

N/A

Floating charge 04 April 2008 Outstanding

N/A

Bond & floating charge 09 December 2004 Fully Satisfied

N/A

Floating charge 06 December 2004 Fully Satisfied

N/A

Floating charge 29 November 1999 Fully Satisfied

N/A

Standard security 07 July 1994 Fully Satisfied

N/A

Bond & floating charge 19 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.