JLP SCOTLAND LIMITED
Overview
| Company Name | JLP SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC370158 |
| 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 JLP SCOTLAND LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is JLP SCOTLAND LIMITED located?
| Registered Office Address | John Lewis & Partners Edinburgh 60 Leith Street EH1 3SP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JLP SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 25, 2025 |
What is the status of the latest confirmation statement for JLP SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for JLP SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Mounsey on Dec 10, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Jan 25, 2025 | 12 pages | AA | ||
legacy | 119 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 171 Victoria Street London SW1E 5NN United Kingdom to John Lewis & Partners Edinburgh 60 Leith Street Edinburgh EH1 3SP | 1 pages | AD02 | ||
Appointment of Mr Marcus Paul Dix as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Berangere Andree Mireille Michel as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Ms Jane Christina Cheong Tung Sing on Jul 01, 2024 | 1 pages | CH03 | ||
Change of details for John Lewis Plc as a person with significant control on Jul 01, 2024 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Jan 27, 2024 | 12 pages | AA | ||
legacy | 120 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 28, 2023 | 11 pages | AA | ||
legacy | 128 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Andrew David Murphy as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 29, 2022 | 11 pages | AA | ||
legacy | 117 pages | PARENT_ACC | ||
Who are the officers of JLP SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHEONG TUNG SING, Jane Christina | Secretary | 60 Leith Street EH1 3SP Edinburgh John Lewis & Partners Edinburgh United Kingdom | 295463210001 | |||||||
| DIX, Marcus Paul, Mr | Director | 60 Leith Street EH1 3SP Edinburgh John Lewis & Partners Edinburgh United Kingdom | United Kingdom | British | 289003270001 | |||||
| MOUNSEY, Andrew John | Director | 60 Leith Street EH1 3SP Edinburgh John Lewis & Partners Edinburgh United Kingdom | United Kingdom | British | 282444290001 | |||||
| BUCHANAN, Alan | Secretary | Carlisle Place London Partnership House Sw1p 1bx United Kingdom | 190209110001 | |||||||
| CASELY-HAYFORD, Margaret Henrietta Augusta | Secretary | George Street AB25 1BW Aberdeen John Lewis Aberdeen United Kingdom | 164859140001 | |||||||
| HUBBER, Keith Michael | Secretary | Victoria Street SW1E 5NN London 171 United Kingdom | 194786850001 | |||||||
| SIMPSON, Peter | Secretary | Victoria Street SW1E 5NN London 171 United Kingdom | 243238620001 | |||||||
| STRIDE, Andrew | Secretary | Victoria Street SW1E 5NN London 171 United Kingdom | 147670680001 | |||||||
| AISHER, Johnny Wilfried | Director | Victoria Street SW1E 5NN London 171 United Kingdom | United Kingdom | British | 198537410001 | |||||
| BUCKLEY, Anne Margaret | Director | Victoria Street SW1E 5NN London 171 United Kingdom | United Kingdom | British | 147670710001 | |||||
| LEWIS, John Patrick | Director | George Street AB25 1BW Aberdeen John Lewis Aberdeen | England | British | 207050330001 | |||||
| LOWE, Kim Michelle | Director | Victoria Street SW1E 5NN London 171 United Kingdom | United Kingdom | British | 147670690001 | |||||
| MICHEL, Berangere Andree Mireille | Director | 60 Leith Street EH1 3SP Edinburgh John Lewis & Partners Edinburgh United Kingdom | England | French | 278483860001 | |||||
| MURPHY, Andrew David | Director | Victoria Street SW1E 5NN London 171 United Kingdom | Scotland | British | 122374690001 | |||||
| RUDDY, Jacqueline | Director | Victoria Street SW1E 5NN London 171 United Kingdom | United Kingdom | Irish | 205322840001 |
Who are the persons with significant control of JLP SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Lewis Plc | Apr 06, 2016 | Drummond Gate SW1V 2QQ London 1 England | 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