JBB GROUND CARE LIMITED: Filings
Overview
| Company Name | JBB GROUND CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC448065 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for JBB GROUND CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on Feb 06, 2026 | 2 pages | AP01 | ||
Termination of appointment of Daniel Peter Ratcliffe as a director on Feb 06, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 7 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 6 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Appointment of Mr Daniel Peter Ratcliffe as a director on Oct 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon Patrick Thomson as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Change of details for Nurture Landscapes Holdings Limited as a person with significant control on Oct 14, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 21, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Peter John Fane as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Simon Patrick Thomson as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Notification of Nurture Landscapes Holdings Limited as a person with significant control on Nov 02, 2021 | 2 pages | PSC02 | ||
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 pages | AD01 | ||
Termination of appointment of Lyndsay Brannan as a director on Nov 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Brannan as a director on Nov 02, 2021 | 1 pages | TM01 | ||
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