About

Registered Number: SC339975
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: The Mechanics Workshop, New Lanark, Lanark, ML11 9DB

 

Jsb (2018) Ltd was registered on 20 March 2008 and has its registered office in Lanark, it has a status of "Active". We don't know the number of employees at this company. The current directors of the company are listed as Clelland, John, Cameron, Scott, I A Stewart & Company, O'neill, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Robert 20 March 2008 12 February 2019 1
Secretary Name Appointed Resigned Total Appointments
CLELLAND, John 31 October 2018 - 1
CAMERON, Scott 12 November 2009 31 October 2018 1
I A STEWART & COMPANY 20 March 2008 12 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 30 November 2019
TM01 - Termination of appointment of director 29 November 2019
PSC07 - N/A 29 November 2019
CS01 - N/A 27 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
AP03 - Appointment of secretary 26 November 2018
PSC07 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
CERTNM - Change of name certificate 18 October 2018
RESOLUTIONS - N/A 18 October 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 October 2016
MR04 - N/A 07 May 2016
AR01 - Annual Return 21 March 2016
MR04 - N/A 15 July 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AP03 - Appointment of secretary 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
287 - Change in situation or address of Registered Office 16 January 2009
410(Scot) - N/A 08 July 2008
410(Scot) - N/A 08 July 2008
287 - Change in situation or address of Registered Office 06 June 2008
410(Scot) - N/A 22 May 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 03 July 2008 Fully Satisfied

N/A

Standard security 03 July 2008 Outstanding

N/A

Bond & floating charge 09 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.