JBS ENGINEERING LTD.

South View South View, Peterhead, AB42 2WG, Aberdeenshire
StatusACTIVE
Company No.SC385013
CategoryPrivate Limited Company
Incorporated08 Sep 2010
Age13 years, 9 months, 11 days
JurisdictionScotland

SUMMARY

JBS ENGINEERING LTD. is an active private limited company with number SC385013. It was incorporated 13 years, 9 months, 11 days ago, on 08 September 2010. The company address is South View South View, Peterhead, AB42 2WG, Aberdeenshire.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-11

Psc name: Scott Buchan

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Buchan

Cessation date: 2019-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-11

Psc name: Allan Charles Buchan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Alex Whyte

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Scott Buchan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mccafferty

Change date: 2017-10-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-25

Psc name: Mr Michael Mccafferty

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Buchan

Termination date: 2017-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-20

Psc name: Michael Mccafferty

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Michael Mccafferty

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Scott Buchan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-10

Old address: 37 Broad Street Peterhead Aberdeenshire AB42 1JB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2010

Action Date: 08 Sep 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-09-08

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Oct 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Buchan

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Buchan

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Mabbott

Documents

View document PDF

Resolution

Date: 09 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPINALL BROS. (HUDDERSFIELD) LIMITED

CARLETON NEW MILLS,,YORKS,BD23 3DX

Number:00359392
Status:ACTIVE
Category:Private Limited Company

DATBLYGAU DAVIES DEVELOPMENTS LIMITED

CAWDOR GARAGE,NEWCASTLE EMLYN,SA38 9BA

Number:04184996
Status:ACTIVE
Category:Private Limited Company

FMG (BARNES END) LTD

2ND FLOOR, REGIS HOUSE,LONDON,EC4R 9AN

Number:11387581
Status:ACTIVE
Category:Private Limited Company

GLENKERRY HOLDINGS LIMITED

BRIDGE HOUSE THORNER LANE,LEEDS,LS14 3AJ

Number:06489518
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

H.A.MASON(METALS)LIMITED

THE OLD SCHOOL,DUDLEY,DY2 7TJ

Number:00674332
Status:ACTIVE
Category:Private Limited Company

THY SPA LTD

34 COWLEY ROAD,OXFORD,OX4 1HZ

Number:10197987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source