JICC DBFMCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJICC DBFMCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC581584
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JICC DBFMCO LIMITED?

    • Development of building projects (41100) / Construction

    Where is JICC DBFMCO LIMITED located?

    Registered Office Address
    2nd Floor 2 Lochside View
    EH12 9DH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JICC DBFMCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for JICC DBFMCO LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for JICC DBFMCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Colin Malcolm Campbell on Jun 06, 2025

    2 pagesCH01

    Director's details changed for Mrs Ruth Mairi Hann on Jun 06, 2025

    2 pagesCH01

    Director's details changed for Mr Paul James Mcgirk on May 28, 2025

    2 pagesCH01

    Director's details changed for Mr Kevin James Bradley on May 28, 2025

    2 pagesCH01

    Director's details changed for Mr Philip Mcvey on May 28, 2025

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2024

    26 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Ruth Mairi Hann as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Nial Watson Gemmell as a director on Feb 29, 2024

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2023

    25 pagesAA

    Change of details for Jicc Dbfm Holdco Limited as a person with significant control on Mar 04, 2024

    2 pagesPSC05

    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 04, 2024

    1 pagesAD01

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Mcgregor Park as a director on Sep 08, 2023

    1 pagesTM01

    Appointment of Mr Steven Mcghee as a director on Jul 04, 2023

    2 pagesAP01

    Termination of appointment of Matthew Templeton as a director on Jul 04, 2023

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2022

    26 pagesAA

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Mcgregor Park on Jul 18, 2022

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2021

    24 pagesAA

    Director's details changed for Mr Colin Malcolm Campbell on Dec 22, 2021

    2 pagesCH01

    Director's details changed for Mr Philip Mcvey on Dec 22, 2021

    2 pagesCH01

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Stephen Bone as a director on May 25, 2021

    2 pagesAP01

    Termination of appointment of Alexander Monteith Mccrorie as a director on Mar 21, 2021

    1 pagesTM01

    Who are the officers of JICC DBFMCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07970508
    167168750001
    BONE, Andrew Stephen
    Newstead
    TD6 9DA Melrose
    Nhs Borders
    United Kingdom
    Director
    Newstead
    TD6 9DA Melrose
    Nhs Borders
    United Kingdom
    United KingdomScottishDirector Of Finance284349840001
    BRADLEY, Kevin James
    St Colme Street
    EH3 6AA Edinburgh
    1
    United Kingdom
    Director
    St Colme Street
    EH3 6AA Edinburgh
    1
    United Kingdom
    ScotlandBritishCompany Director245705580001
    CAMPBELL, Colin Malcolm
    91 Haymarket Terrace
    EH12 5HE Edinburgh
    Fourth Floor
    Scotland
    Scotland
    Director
    91 Haymarket Terrace
    EH12 5HE Edinburgh
    Fourth Floor
    Scotland
    Scotland
    United KingdomBritishCompany Director76823200003
    HANN, Ruth Mairi
    91 Haymarket Terrace
    EH12 5HE Edinburgh
    Fourth Floor
    Scotland
    Scotland
    Director
    91 Haymarket Terrace
    EH12 5HE Edinburgh
    Fourth Floor
    Scotland
    Scotland
    ScotlandBritishCompany Director289345220001
    MCGHEE, Steven John
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    United KingdomBritishDirector309598300001
    MCGIRK, Paul James
    Melville Street
    EH3 7NS Edinburgh
    8
    United Kingdom
    Director
    Melville Street
    EH3 7NS Edinburgh
    8
    United Kingdom
    ScotlandBritishDirector208189940001
    MCVEY, Philip
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    ScotlandBritishCompany Director99001530003
    SIMMONS, Lee Richard
    Lochside View
    EH12 1LB Edinburgh
    2
    United Kingdom
    Director
    Lochside View
    EH12 1LB Edinburgh
    2
    United Kingdom
    United KingdomBritishCompany Director124631860001
    CHRISTIE, Rory William
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    United KingdomBritishCompany Director183191460001
    GEMMELL, Nial Watson
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    ScotlandBritishCompany Director176999390001
    MCCRORIE, Alexander Monteith
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    United KingdomBritishCompany Director105297760001
    PARK, Richard Mcgregor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomBritishCompany Director212205130001
    SHERET, Garry Edward
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    ScotlandBritishCompany Director228303380001
    TEMPLETON, Matthew
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    ScotlandBritishDirector175541650001

    Who are the persons with significant control of JICC DBFMCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Nov 15, 2017
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc581531
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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