JBB GROUND CARE LIMITED: Filings

  • Overview

    Company NameJBB GROUND CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC448065
    JurisdictionScotland
    Date of Creation

    What are the latest filings for JBB GROUND CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on Feb 06, 2026

    2 pagesAP01

    Termination of appointment of Daniel Peter Ratcliffe as a director on Feb 06, 2026

    1 pagesTM01

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    7 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Meiklewood Business Centre Glasgow Road Kilmarnock KA3 6AG Scotland to Unit 3 Banton Mill Mill Road Glasgow G65 0QG on Feb 06, 2024

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    6 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Appointment of Mr Daniel Peter Ratcliffe as a director on Oct 18, 2022

    2 pagesAP01

    Termination of appointment of Simon Patrick Thomson as a director on Oct 18, 2022

    1 pagesTM01

    Change of details for Nurture Landscapes Holdings Limited as a person with significant control on Oct 14, 2022

    2 pagesPSC05

    Confirmation statement made on Jun 21, 2022 with updates

    4 pagesCS01

    Appointment of Mr Peter John Fane as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Simon Patrick Thomson as a director on Nov 02, 2021

    2 pagesAP01

    Notification of Nurture Landscapes Holdings Limited as a person with significant control on Nov 02, 2021

    2 pagesPSC02

    Registered office address changed from 60 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland to Meiklewood Business Centre Glasgow Road Kilmarnock KA3 6AG on Nov 12, 2021

    1 pagesAD01

    Termination of appointment of Lyndsay Brannan as a director on Nov 02, 2021

    1 pagesTM01

    Termination of appointment of James Brannan as a director on Nov 02, 2021

    1 pagesTM01

    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