JMT TRADING COMPANY LIMITED
Overview
| Company Name | JMT TRADING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC153018 |
| 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 JMT TRADING COMPANY LIMITED?
- Silviculture and other forestry activities (02100) / Agriculture, Forestry and Fishing
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is JMT TRADING COMPANY LIMITED located?
| Registered Office Address | Tower House Station Road PH16 5AN Pitlochry Perthshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JMT TRADING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WJB (344) LIMITED | Sep 12, 1994 | Sep 12, 1994 |
What are the latest accounts for JMT TRADING COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JMT TRADING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for JMT TRADING COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||
Appointment of Mr Nigel James Fraser as a director on May 21, 2025 | 2 pages | AP01 | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Puja Vashisht as a secretary on Mar 20, 2025 | 1 pages | TM02 | ||
Appointment of Rob Buckman as a secretary on Mar 21, 2025 | 2 pages | AP03 | ||
Appointment of Mr David Balharry as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Carol White as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Newton Gibson as a director on Sep 14, 2024 | 1 pages | TM01 | ||
Appointment of Ms Puja Vashisht as a secretary on Sep 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Louise Page as a secretary on Jun 14, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Appointment of Ms Louise Page as a secretary on Feb 15, 2024 | 2 pages | AP03 | ||
Termination of appointment of Lisa Branter as a secretary on Feb 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Termination of appointment of Kerry Marcia Ross as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Lisa Branter as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Kerry Marcia Ross as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Who are the officers of JMT TRADING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKMAN, Rob | Secretary | House Station Road PH16 5AN Pitlochry Tower Perthshire | 333935480001 | |||||||
| BALHARRY, David | Director | House Station Road PH16 5AN Pitlochry Tower Perthshire | Scotland | British | 239612090001 | |||||
| FRASER, Nigel James | Director | House Station Road PH16 5AN Pitlochry Tower Perthshire | Scotland | Scottish | 200996300001 | |||||
| SMALLMAN, Jane Victoria, Dr | Director | House Station Road PH16 5AN Pitlochry Tower Perthshire | England | British | 257561780001 | |||||
| WHITE, Carol | Director | House Station Road PH16 5AN Pitlochry Tower Perthshire | England | British | 276098120001 | |||||
| BRANTER, Lisa | Secretary | House Station Road PH16 5AN Pitlochry Tower Perthshire | 294297940001 | |||||||
| KINDNESS, Fiona Jane | Secretary | House Station Road PH16 5AN Pitlochry Tower Perthshire Scotland | 177279580001 | |||||||
| PAGE, Louise | Secretary | House Station Road PH16 5AN Pitlochry Tower Perthshire | 319777020001 | |||||||
| ROSS, Kerry Marcia | Secretary | c/o The John Muir Trust Station Road PH16 5AN Pitlochry Tower House Scotland | 234056500001 | |||||||
| STEWART, John Gavin | Secretary | 29 Highfield Crescent EH49 7BG Linlithgow West Lothian | British | 84961370001 | ||||||
| THOMAS, Alan Donald | Secretary | House Station Road PH16 5AN Pitlochry Tower Perthshire Scotland | British | 91965860001 | ||||||
| VASHISHT, Puja | Secretary | House Station Road PH16 5AN Pitlochry Tower Perthshire | 326687530001 | |||||||
| WALLACE, William | Secretary | 22 Bonaly Terrace EH13 0EL Edinburgh | British | 60208430001 | ||||||
| WILLIAMSON, Walter Scott | Secretary | 30 Brunton Terrace EH7 5EQ Edinburgh Midlothian | British | 103605910001 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| AGNEW, Crispin | Director | 6 Palmerston Road EH9 1TN Edinburgh | British | 775630001 | ||||||
| ALLEN, Edward Richard | Director | Croft Head Kentmere LA8 9JH Kendal Cumbria | United Kingdom | British | 57624170001 | |||||
| BACHELL, Andrew Kenneth | Director | c/o The John Muir Trust Station Road PH16 5AN Pitlochry Tower House Scotland | Scotland | British | 116563190001 | |||||
| BIRNIE, Neil | Director | Flat 2f3 8 Montpelier EH10 4NA Edinburgh | British | 105461840001 | ||||||
| BROOKS, Stuart James, Mr. | Director | House Station Road PH16 5AN Pitlochry Tower Perthshire Scotland | Scotland | British | 149604590001 | |||||
| BUTTERFIELD, Irvine | Director | Crammond Cottage West End Pitcairngreen PH1 3LU Perth Perthshire | British | 65242200001 | ||||||
| CAMPBELL, George William | Director | North Oaks Bishop Kinkell Kinkell Cononbridge IV7 8AW Dingwall Ross Shire | British | 49563160001 | ||||||
| GIBSON, James Newton | Director | Aytoun Road Pollokshields G41 5HN Glasgow 44 Scotland | United Kingdom | British | 60090090002 | |||||
| GIBSON, James Newton | Director | House Station Road PH16 5AN Pitlochry Tower Perthshire Scotland | United Kingdom | British | 60090090002 | |||||
| GRIFFITHS, Keith Michael | Director | 14 St Ninians Terrace EH10 5NL Edinburgh Midlothian | United Kingdom | British | 631690001 | |||||
| HAWKINS, Nigel Robin | Director | 1 Auchterhouse Park Auchterhouse DD3 0QU Dundee | United Kingdom | British | 26307170001 | |||||
| ISLES, Terence Edward, Dr | Director | Gardenhurst Newbigging DD5 3RH Dundee | Scotland | British | 147623100001 | |||||
| KINDNESS, Fiona Jane | Director | House Station Road PH16 5AN Pitlochry Tower Perthshire Scotland | Scotland | British | 177285890001 | |||||
| LUARD, Nicholas Lambert | Director | Brynmeheryn Tynygraig SY25 6AH Ystrad Meurig Dyfed Wales | British | 42099290001 | ||||||
| MACKENZIE, John Ruaridh Blunt Grant, Lord | Director | Castle Leod IV14 9AA Strathpeffer Ross Shire | Scotland | Scottish | 64201650001 | |||||
| MCGACHY, Alison Jane | Director | 2/3 Annfield Newhaven EH6 4JF Edinburgh Midlothian | British | 104039060001 | ||||||
| MOLLISON, Denis, Professor | Director | The Laigh House Inveresk EH21 7TD Musselburgh Midlothian | Scotland | British | 1134550001 | |||||
| PEARSON, Peter James | Director | House Station Road PH16 5AN Pitlochry Tower Perthshire Scotland | Scotland | British | 73461340001 | |||||
| RAVEN, Andrew Owen Earle | Director | 25 Dean Street EH4 1LN Edinburgh | British | 40986930001 | ||||||
| ROSS, Carole Anne | Director | 2 Parkside Terrace EH16 5BN Edinburgh | Scotland | British | 39072510001 |
Who are the persons with significant control of JMT TRADING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The John Muir Trust | Apr 06, 2016 | Station Road PH16 5AN Pitlochry Tower House Scotland | No | ||||||||||
| |||||||||||||
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