JMB UK LTD.
Overview
Company Name | JMB UK LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC248375 |
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 JMB UK LTD.?
- Child day-care activities (88910) / Human health and social work activities
Where is JMB UK LTD. located?
Registered Office Address | Newfield House 1 New Street EH21 6HY Musselburgh East Lothian |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JMB UK LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JMB UK LTD.?
Last Confirmation Statement Made Up To | Apr 25, 2026 |
---|---|
Next Confirmation Statement Due | May 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2025 |
Overdue | No |
What are the latest filings for JMB UK LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of William Newton as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 7 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 6 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Alterations to floating charge SC2483750006 | 57 pages | 466(Scot) | ||
Registration of charge SC2483750006, created on Apr 15, 2024 | 26 pages | MR01 | ||
Alterations to floating charge 4 | 57 pages | 466(Scot) | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 6 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 8 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of JMB UK LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RANKIN, Cary | Director | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian | England | British | Company Director | 185275320001 | ||||
BELL, Thomas | Secretary | 20 Lauderdale Drive Newton Mearns G77 5AP Glasgow East Renfrewshire | British | Manager | 89448210001 | |||||
LYONS, Thomas | Secretary | Orchard House Skateraw EH42 1QR Dunbar East Lothian | British | Co Director | 101636420002 | |||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
AITCHISON, Douglas | Director | Block B Suite 2 Causewayside Kittleyards EH9 1PJ Edinburgh Bertram House Midlothian Scotland | Scotland | British | Company Director | 86803390001 | ||||
BELL, Ruth | Director | 20 Lauderdale Drive Newton Mearns G77 5AP Glasgow East Renfrewshire | British | Manager | 89448440001 | |||||
BELL, Thomas | Director | 20 Lauderdale Drive Newton Mearns G77 5AP Glasgow East Renfrewshire | British | Manager | 89448210001 | |||||
GRAY, David Andrew | Director | Kittle Yards Causewayside EH9 1PJ Edinburgh Block B, Suite 2 Midlothian United Kingdom | United Kingdom | British | Company Director | 156334330001 | ||||
LYONS, Lesley | Director | Kittle Yards Causewayside EH9 1PJ Edinburgh Block B, Unit 2, Midlothian United Kingdom | United Kingdom | British | None | 156734450001 | ||||
LYONS, Thomas | Director | Orchard House Skateraw EH42 1QR Dunbar East Lothian | United Kingdom | British | Co Director | 101636420002 | ||||
NEWTON, William | Director | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian | United Kingdom | British | Finance Director | 268726520001 | ||||
SCOTT, Gemma | Director | Kittle Yards Causewayside EH9 1PJ Edinburgh Block B, Unit 2 Midlothian United Kingdom | Scotland | British | None | 99432890003 | ||||
SCOTT, Graeme John | Director | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British | Co Director | 101636440002 | ||||
SHEEHY, Stuart David | Director | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian | England | British | Company Director | 123217250001 | ||||
DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of JMB UK LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Strawberry Hill Nurseries Limited | Feb 19, 2019 | New Street EH21 6HY Musselburgh Newfield House East Lothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Graeme John Scott | Apr 06, 2016 | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian 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