JBS FABRICATION LTD.: Filings
Overview
| Company Name | JBS FABRICATION LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC385014 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for JBS FABRICATION LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 10 pages | AA | ||
Confirmation statement made on Jul 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alex Whyte as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||
Appointment of Ms Jo Mcintosh as a director on May 15, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 30, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of John Dudgeon as a director on May 09, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||
Registration of charge SC3850140007, created on Jan 27, 2022 | 27 pages | MR01 | ||
Confirmation statement made on Oct 16, 2021 with updates | 4 pages | CS01 | ||
Change of details for Jbs Group (Scotland) Ltd as a person with significant control on Sep 20, 2017 | 2 pages | PSC05 | ||
Notification of Jbs Group (Scotland) Ltd as a person with significant control on Sep 20, 2017 | 2 pages | PSC02 | ||
Cessation of Michael Mccafferty as a person with significant control on Sep 20, 2017 | 1 pages | PSC07 | ||
Cessation of Stanley Green as a person with significant control on Oct 09, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||
Termination of appointment of Keith Skinner as a director on Aug 14, 2020 | 1 pages | TM01 | ||
Notification of Stanley Green as a person with significant control on Oct 09, 2019 | 2 pages | PSC01 | ||
Registered office address changed from South View Dales Industrial Estate Peterhead Aberdeenshire AB42 2WG to South View Dales Industrial Estate Peterhead Aberdeenshire AB42 3GZ on May 14, 2020 | 1 pages | AD01 | ||
Cessation of Scott Buchan as a person with significant control on Apr 11, 2019 | 1 pages | PSC07 | ||
Cessation of Scott Buchan as a person with significant control on Apr 11, 2019 | 1 pages | PSC07 | ||
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