JICC DBFM HOLDCO LIMITED
Overview
Company Name | JICC DBFM HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC581531 |
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 JICC DBFM HOLDCO LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is JICC DBFM HOLDCO LIMITED located?
Registered Office Address | 2nd Floor 2 Lochside View EH12 9DH Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JICC DBFM HOLDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for JICC DBFM HOLDCO LIMITED?
Last Confirmation Statement Made Up To | Nov 13, 2025 |
---|---|
Next Confirmation Statement Due | Nov 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 13, 2024 |
Overdue | No |
What are the latest filings for JICC DBFM HOLDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Colin Malcolm Campbell on Jun 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Ruth Mairi Hann on Jun 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul James Mcgirk on May 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin James Bradley on May 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Mcvey on May 28, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Sep 30, 2024 | 17 pages | AA | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ruth Mairi Hann as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nial Watson Gemmell as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2023 | 17 pages | AA | ||
Change of details for Space Scotland Limited as a person with significant control on Feb 29, 2024 | 2 pages | PSC05 | ||
Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on Mar 05, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Mcgregor Park as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Mcghee as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew Templeton as a director on Jul 04, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2022 | 17 pages | AA | ||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Mcgregor Park on Jul 18, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Sep 30, 2021 | 17 pages | AA | ||
Director's details changed for Mr Colin Malcolm Campbell on Dec 22, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Mcvey on Dec 22, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Stephen Bone as a director on May 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alexander Monteith Mccrorie as a director on Mar 21, 2021 | 1 pages | TM01 | ||
Who are the officers of JICC DBFM HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex United Kingdom |
| 167168750001 | ||||||||||
BONE, Andrew Stephen | Director | Newstead TD6 9DA Melrose Nhs Borders United Kingdom | United Kingdom | Scottish | Director Of Finance | 284349840001 | ||||||||
BRADLEY, Kevin James | Director | St Colme Street EH3 6AA Edinburgh 1 United Kingdom | Scotland | British | Company Director | 245705580001 | ||||||||
CAMPBELL, Colin Malcolm | Director | 91 Haymarket Terrace EH12 5HE Edinburgh Fourth Floor Scotland Scotland | United Kingdom | British | Company Director | 76823200003 | ||||||||
HANN, Ruth Mairi | Director | 91 Haymarket Terrace EH12 5HE Edinburgh Fourth Floor Scotland Scotland | Scotland | British | Company Director | 289345220001 | ||||||||
MCGHEE, Steven John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Limited United Kingdom | United Kingdom | British | Director | 309598300001 | ||||||||
MCGIRK, Paul James | Director | Melville Street EH3 7NS Edinburgh 8 United Kingdom | Scotland | British | Director | 208189940001 | ||||||||
MCVEY, Philip | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | Scotland | British | Company Director | 99001530003 | ||||||||
SIMMONS, Lee Richard | Director | Lochside View EH12 1LB Edinburgh 2 United Kingdom | United Kingdom | British | Company Director | 124631860001 | ||||||||
CHRISTIE, Rory William | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British | Company Director | 183191460001 | ||||||||
GEMMELL, Nial Watson | Director | Thistle Street EH2 1DF Edinburgh 11-15 United Kingdom | Scotland | British | Company Director | 176999390001 | ||||||||
MCCRORIE, Alexander Monteith | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British | Company Director | 105297760001 | ||||||||
PARK, Richard Mcgregor | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | United Kingdom | British | Company Director | 212205130001 | ||||||||
SHERET, Garry Edward | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | Scotland | British | Company Director | 228303380001 | ||||||||
TEMPLETON, Matthew | Director | Melville Street EH3 7HL Edinburgh 51 United Kingdom | Scotland | British | Director | 175541650001 |
Who are the persons with significant control of JICC DBFM HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Space Scotland Limited | Nov 14, 2017 | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | 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