JMB UK LTD.

SC248375
NEWFIELD HOUSE 1 NEW STREET MUSSELBURGH EAST LOTHIAN EH21 6HY

Documents

Documents
Date Category Description Pages
03 Jun 2024 accounts Annual Accounts 6 Buy now
23 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
17 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 45 Buy now
17 May 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 mortgage Mortgage Alter Floating Charge With Number 57 Buy now
22 Apr 2024 mortgage Registration of a charge 26 Buy now
20 Apr 2024 mortgage Mortgage Alter Floating Charge With Number 57 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 accounts Annual Accounts 6 Buy now
18 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 42 Buy now
06 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
06 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 8 Buy now
23 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 42 Buy now
23 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
23 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 8 Buy now
29 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 40 Buy now
29 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
29 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 officers Appointment of director (William Newton) 2 Buy now
15 Apr 2020 officers Termination of appointment of director (Stuart David Sheehy) 1 Buy now
10 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Feb 2020 accounts Annual Accounts 8 Buy now
27 Feb 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/19 43 Buy now
27 Feb 2020 other Notice of agreement to exemption from audit of accounts for period ending 28/02/19 1 Buy now
27 Feb 2020 other Audit exemption statement of guarantee by parent company for period ending 28/02/19 3 Buy now
28 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2019 officers Termination of appointment of director (Graeme John Scott) 1 Buy now
19 Mar 2019 officers Appointment of director (Mr Stuart David Sheehy) 2 Buy now
19 Mar 2019 officers Termination of appointment of secretary (Thomas Lyons) 1 Buy now
19 Mar 2019 officers Termination of appointment of director (Thomas Lyons) 1 Buy now
19 Mar 2019 officers Appointment of director (Mr Cary Rankin) 2 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2019 resolution Resolution 13 Buy now
20 Feb 2019 capital Statement of capital (Section 108) 5 Buy now
20 Feb 2019 insolvency Solvency Statement dated 15/02/19 1 Buy now
20 Feb 2019 resolution Resolution 1 Buy now
12 Feb 2019 officers Termination of appointment of director (Gemma Scott) 1 Buy now
29 Jan 2019 accounts Annual Accounts 8 Buy now
29 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/18 42 Buy now
29 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 28/02/18 1 Buy now
29 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 28/02/18 3 Buy now
03 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
27 Feb 2018 officers Termination of appointment of director (Lesley Lyons) 2 Buy now
27 Feb 2018 officers Termination of appointment of director (Douglas Aitchison) 2 Buy now
04 Dec 2017 accounts Annual Accounts 8 Buy now
04 Dec 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/17 39 Buy now
04 Dec 2017 other Notice of agreement to exemption from audit of accounts for period ending 28/02/17 1 Buy now
04 Dec 2017 other Audit exemption statement of guarantee by parent company for period ending 28/02/17 3 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
20 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2016 accounts Annual Accounts 13 Buy now
15 Dec 2016 other Notice of agreement to exemption from audit of accounts for period ending 28/02/16 1 Buy now
15 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 28/02/16 3 Buy now
17 May 2016 annual-return Annual Return 19 Buy now
07 Dec 2015 accounts Annual Accounts 6 Buy now
07 Dec 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/15 32 Buy now
02 Dec 2015 other Notice of agreement to exemption from audit of accounts for period ending 28/02/15 1 Buy now
02 Dec 2015 other Audit exemption statement of guarantee by parent company for period ending 28/02/15 3 Buy now
30 May 2015 annual-return Annual Return 17 Buy now
21 Apr 2015 officers Appointment of director (Mr Douglas Aitchison) 3 Buy now
23 Dec 2014 mortgage Mortgage Alter Floating Charge With Number 37 Buy now
19 Dec 2014 mortgage Registration of a charge 18 Buy now
19 Dec 2014 mortgage Mortgage Alter Floating Charge 37 Buy now
01 Dec 2014 accounts Annual Accounts 13 Buy now
09 May 2014 annual-return Annual Return 16 Buy now
15 Nov 2013 accounts Annual Accounts 11 Buy now
25 Jun 2013 officers Termination of appointment of director (David Gray) 1 Buy now
17 Jun 2013 annual-return Annual Return 17 Buy now
19 Dec 2012 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
17 Dec 2012 resolution Resolution 1 Buy now
14 Dec 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 3 3 Buy now
03 Sep 2012 accounts Annual Accounts 11 Buy now
10 May 2012 annual-return Annual Return 17 Buy now
24 Nov 2011 accounts Annual Accounts 14 Buy now
24 Jun 2011 annual-return Annual Return 17 Buy now
07 Jan 2011 officers Appointment of director (Lesley Lyons) 3 Buy now
07 Jan 2011 officers Appointment of director (Gemma Scott) 3 Buy now
13 Dec 2010 officers Appointment of director (David Andrew Gray) 3 Buy now
13 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Nov 2010 accounts Annual Accounts 12 Buy now
24 May 2010 annual-return Annual Return 14 Buy now
16 Apr 2010 accounts Annual Accounts 12 Buy now
28 May 2009 annual-return Return made up to 25/04/09; no change of members 4 Buy now
23 Dec 2008 accounts Annual Accounts 14 Buy now
15 Dec 2008 annual-return Return made up to 25/04/08; no change of members 4 Buy now
15 Dec 2008 officers Director's change of particulars / graeme scott / 15/11/2007 1 Buy now
15 Apr 2008 accounts Annual Accounts 24 Buy now
26 Mar 2008 capital Declaration of assistance for shares acquisition 8 Buy now
14 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
14 Mar 2008 mortgage Mortgage Alter Floating Charge With Number 7 Buy now