JGB STEELCRAFT (U.K.) LIMITED
Overview
| Company Name | JGB STEELCRAFT (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC130494 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JGB STEELCRAFT (U.K.) LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is JGB STEELCRAFT (U.K.) LIMITED located?
| Registered Office Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre PA1 1TJ Paisley Renfrewshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JGB STEELCRAFT (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXPANDA SECURITY SYSTEMS LIMITED | Mar 11, 1991 | Mar 11, 1991 |
What are the latest accounts for JGB STEELCRAFT (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JGB STEELCRAFT (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for JGB STEELCRAFT (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on Mar 24, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Maxine Jo O'brien on Feb 13, 2022 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on Jun 23, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Notification of Jgb Steelcraft Holdings Limited as a person with significant control on Oct 15, 2020 | 4 pages | PSC02 | ||||||||||
Cessation of Andrew O'brien as a person with significant control on Oct 15, 2020 | 3 pages | PSC07 | ||||||||||
Cessation of Lea Helen O'brien as a person with significant control on Oct 15, 2020 | 3 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to 111a Neilston Road Paisley PA2 6ER on Sep 30, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 111a Neilston Road Paisley PA2 6ER on Sep 30, 2020 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew O'brien on Sep 03, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Maxine Jo O'brien on Sep 03, 2020 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew O'brien on Sep 01, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Ms Maxine Jo O'brien as a secretary on Sep 01, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of JGB STEELCRAFT (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'BRIEN, Maxine Jo | Secretary | Sir James Clark Building Abbey Mill Business Centre PA1 1TJ Paisley Studio 4, Ground Floor Renfrewshire Scotland | 273765570001 | |||||||
| MANLEY, Hugh | Director | Russell Street PA5 8EZ Johnstone 22 Renfrewshire | Scotland | British | 131753410001 | |||||
| O'BRIEN, Andrew | Director | Sir James Clark Building Abbey Mill Business Centre PA1 1TJ Paisley Studio 4, Ground Floor Renfrewshire Scotland | United Kingdom | British | 131262540002 | |||||
| O'BRIEN, Maxine | Director | Sir James Clark Building Abbey Mill Business Centre PA1 1TJ Paisley Studio 4, Ground Floor Renfrewshire Scotland | Scotland | British | 266193140001 | |||||
| HARRISON, Grace Marie Taylor | Secretary | Dunalistair Beith Road, Howwood PA9 1AS Johnstone Renfrewshire | British | 250350001 | ||||||
| O'BRIEN, Lea Helen | Secretary | Dalvreck North Inverton Park Road PA5 8HY Johnstone Renfrewshire | British | 101666710001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| HARRISON, Grace Marie Taylor | Director | Dunalistair Beith Road, Howwood PA9 1AS Johnstone Renfrewshire | British | 250350001 | ||||||
| HARRISON, Joseph | Director | Dunalistair, Church Lane Howwood PA9 1AS Johnstone Renfrewshire | British | 250360001 | ||||||
| O'BRIEN, Brendan Thomas | Director | Dalvreck Northiverton Park Road Johnstone | British | 250370002 | ||||||
| WAUGH, Joanne | Nominee Director | 27 Castle Street EH2 3DN Edinburgh | British | 900000070001 |
Who are the persons with significant control of JGB STEELCRAFT (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jgb Steelcraft Holdings Limited | Oct 15, 2020 | Carlyle Avenue Hillington Park G52 4XX Glasgow 10 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lea Helen O'Brien | Apr 06, 2016 | Neilston Road PA2 6ER Paisley 111a Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew O'Brien | Apr 06, 2016 | Neilston Road PA2 6ER Paisley 111a Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0