About

Registered Number: SC153018
Date of Incorporation: 12/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Tower House, Station Road, Pitlochry, Perthshire, PH16 5AN

 

Jmt Trading Company Ltd was founded on 12 September 1994. We do not know the number of employees at this business. There are 33 directors listed as Ross, Kerry Marcia, Ross, Kerry Marcia, Smallman, Jane Victoria, Dr, Kindness, Fiona Jane, Thomas, Alan Donald, Agnew, Crispin, Allen, Edward Richard, Bachell, Andrew Kenneth, Birnie, Neil, Brooks, Stuart James, Butterfield, Irvine, Campbell, George William, Gibson, James Newton, Griffiths, Keith Michael, Hawkins, Nigel Robin, Isles, Terence Edward, Dr, Kindness, Fiona Jane, Luard, Nicholas Lambert, Mackenzie, John Ruaridh Blunt Grant, Earl Of Cromartie, Mcgachy, Alison Jane, Mollison, Denis, Professor, Pearson, Peter James, Raven, Andrew Owen Earle, Ross, Carole Anne, Dr, Russell, Alison Helen, Senior, Veronica Jane, Stewart, John Gavin, Thin, Andrew, Tindall, Benjamin Hemsley, Tiso, Maude Roberta, Wallace, William, Williamson, Walter Scott, Wynn, Douglas for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Kerry Marcia 16 June 2017 - 1
SMALLMAN, Jane Victoria, Dr 24 July 2020 - 1
AGNEW, Crispin 02 June 2002 08 May 2005 1
ALLEN, Edward Richard 04 December 2006 09 May 2010 1
BACHELL, Andrew Kenneth 16 June 2017 05 September 2019 1
BIRNIE, Neil 09 October 2005 04 December 2006 1
BROOKS, Stuart James 09 March 2009 24 February 2017 1
BUTTERFIELD, Irvine 23 May 1999 27 October 2001 1
CAMPBELL, George William 21 September 1996 23 May 1999 1
GIBSON, James Newton 13 June 2014 27 May 2017 1
GRIFFITHS, Keith Michael 02 June 2002 29 December 2008 1
HAWKINS, Nigel Robin 31 January 1995 28 February 2009 1
ISLES, Terence Edward, Dr 31 January 1995 10 January 1996 1
KINDNESS, Fiona Jane 07 April 2013 16 June 2017 1
LUARD, Nicholas Lambert 31 January 1995 21 September 1996 1
MACKENZIE, John Ruaridh Blunt Grant, Earl Of Cromartie 02 June 2002 01 October 2007 1
MCGACHY, Alison Jane 04 December 2006 10 May 2008 1
MOLLISON, Denis, Professor 31 January 1995 02 June 2002 1
PEARSON, Peter James 04 June 2010 27 May 2020 1
RAVEN, Andrew Owen Earle 31 January 1995 23 December 1998 1
ROSS, Carole Anne, Dr 31 January 1995 23 May 1999 1
RUSSELL, Alison Helen 04 December 2006 12 March 2013 1
SENIOR, Veronica Jane 23 May 1999 20 April 2002 1
STEWART, John Gavin 02 June 2002 21 October 2004 1
THIN, Andrew 12 February 1996 31 August 2003 1
TINDALL, Benjamin Hemsley 21 September 1996 20 April 1997 1
TISO, Maude Roberta 12 February 1996 02 June 2002 1
WALLACE, William 31 January 1995 02 June 2002 1
WILLIAMSON, Walter Scott 21 October 2004 15 September 2006 1
WYNN, Douglas 23 September 2017 15 June 2018 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Kerry Marcia 16 June 2017 - 1
KINDNESS, Fiona Jane 07 April 2013 16 June 2017 1
THOMAS, Alan Donald 04 December 2006 07 April 2013 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 10 June 2020
AA - Annual Accounts 01 April 2020
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 25 September 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
AA - Annual Accounts 13 April 2018
AP01 - Appointment of director 17 December 2017
CS01 - N/A 25 September 2017
AP01 - Appointment of director 21 June 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
AP03 - Appointment of secretary 21 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 11 May 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 16 September 2014
AP01 - Appointment of director 24 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 24 September 2013
TM02 - Termination of appointment of secretary 10 April 2013
AP01 - Appointment of director 09 April 2013
AP03 - Appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AD01 - Change of registered office address 23 March 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 16 September 2012
AD01 - Change of registered office address 22 May 2012
CH01 - Change of particulars for director 14 April 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 20 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 10 October 2010
TM01 - Termination of appointment of director 10 October 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 10 March 2010
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 27 March 2009
288b - Notice of resignation of directors or secretaries 04 January 2009
363a - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 07 July 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
AA - Annual Accounts 18 March 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 30 March 1998
287 - Change in situation or address of Registered Office 26 February 1998
363s - Annual Return 14 October 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
AA - Annual Accounts 09 April 1997
287 - Change in situation or address of Registered Office 09 April 1997
AA - Annual Accounts 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
363s - Annual Return 20 September 1996
288 - N/A 23 February 1996
288 - N/A 20 February 1996
288 - N/A 05 February 1996
363s - Annual Return 09 October 1995
SA - Shares agreement 21 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
RESOLUTIONS - N/A 01 February 1995
RESOLUTIONS - N/A 01 February 1995
MEM/ARTS - N/A 01 February 1995
MEM/ARTS - N/A 01 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1995
123 - Notice of increase in nominal capital 01 February 1995
287 - Change in situation or address of Registered Office 01 February 1995
CERTNM - Change of name certificate 01 December 1994
NEWINC - New incorporation documents 12 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.