About

Registered Number: SC028492
Date of Incorporation: 22/08/1951 (72 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

 

Having been setup in 1951, John Deere Ltd are based in Edinburgh. This company has 22 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRY, Jonathan Campbell Armour 01 July 2016 - 1
CAMPBELL, Ryan 01 September 2014 30 August 2016 1
ENZ, Paul 15 July 1993 31 October 2003 1
EVERITT, David Charles 01 May 2000 23 May 2006 1
FRANK, Michael N/A 28 February 1998 1
HOSKINS, Robert Gourley N/A 18 May 1990 1
ISRAEL, James Alan 01 November 2003 23 May 2006 1
KRUSE, Stephen Kent 20 March 1998 01 May 2000 1
LAIER, Heinz N/A 28 February 1998 1
LANE, Robert Whitman 20 March 1998 01 May 2000 1
MATERA, Michael James, Finanace Director 01 July 2011 31 August 2014 1
ODENTHAL, Franz B N/A 15 July 1993 1
ORR, James F 18 February 2016 27 August 2016 1
SCOTT, Julian Antony 01 July 2014 30 June 2016 1
SHERRILL, Clay Thornton 26 April 2002 28 January 2004 1
TEMPERLEY, James Edwin 26 April 2002 23 May 2006 1
VON PENTZ, Markwart Ulrich Friedrich Wilhelm 23 May 2006 14 December 2007 1
VON STEGMANN, Stefan 01 May 2010 18 February 2016 1
WIGGER, Christoph Josef 14 December 2007 01 May 2010 1
ZACHMEYER, Jacqueline Rae 23 May 2006 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
BATY, Stuart Edward 20 January 2007 - 1
OETKER, Kyle Kenneth 29 January 2005 19 January 2007 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD01 - Change of registered office address 12 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 18 May 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 12 December 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 August 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 14 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 August 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
AA - Annual Accounts 22 December 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 04 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 August 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
363s - Annual Return 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 23 August 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 26 May 2000
287 - Change in situation or address of Registered Office 16 February 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 01 September 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 30 June 1997
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 22 June 1995
363s - Annual Return 22 June 1995
SA - Shares agreement 19 January 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 19 January 1995
RESOLUTIONS - N/A 12 January 1995
RESOLUTIONS - N/A 12 January 1995
88(2)P - N/A 12 January 1995
MEM/ARTS - N/A 12 January 1995
AA - Annual Accounts 12 July 1994
363s - Annual Return 20 June 1994
288 - N/A 30 August 1993
288 - N/A 30 August 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 23 April 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
RESOLUTIONS - N/A 13 May 1992
AA - Annual Accounts 12 May 1992
363s - Annual Return 12 May 1992
363a - Annual Return 02 May 1991
AA - Annual Accounts 16 April 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
288 - N/A 22 August 1989
288 - N/A 22 August 1989
363 - Annual Return 22 February 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 26 September 1987
AA - Annual Accounts 26 September 1987
363 - Annual Return 17 February 1987
AA - Annual Accounts 16 October 1986
MISC - Miscellaneous document 22 August 1951
NEWINC - New incorporation documents 22 August 1951

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.