Scot Jcb (holdings) Limited


Scot Jcb (holdings) started in year 1997 as Private Limited Company with registration number SC180256. The Scot Jcb (holdings) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in at Townmill Road. Postal code: G31 3AR. Since 1998/07/13 Scot Jcb (holdings) Limited is no longer carrying the name Pacific Shelf 758.

Currently there are 7 directors in the the firm, namely William F., Rhona C. and Steven B. and others. In addition one secretary - Stephen B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Thomas M. who worked with the the firm until 22 August 2005.

This company operates within the G31 3AR postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0037911 . It is located at 400 Townmill Road, Glasgow with a total of 2 cars.

Scot Jcb (holdings) Limited Address / Contact

Office Address Townmill Road
Office Address2 Glasgow
Town
Post code G31 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC180256
Date of Incorporation Tue, 4th Nov 1997
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

William F.

Position: Director

Appointed: 01 May 2023

Rhona C.

Position: Director

Appointed: 17 December 2018

Steven B.

Position: Director

Appointed: 12 December 2012

David P.

Position: Director

Appointed: 23 June 2007

Robin B.

Position: Director

Appointed: 23 June 2007

Stephen B.

Position: Secretary

Appointed: 22 August 2005

Stephen B.

Position: Director

Appointed: 01 May 2005

Steven B.

Position: Director

Appointed: 02 February 1998

Steven O.

Position: Director

Appointed: 29 June 1998

Resigned: 21 December 2000

John K.

Position: Director

Appointed: 11 June 1998

Resigned: 01 July 2012

David D.

Position: Director

Appointed: 11 June 1998

Resigned: 30 April 2023

Campbell C.

Position: Director

Appointed: 03 June 1998

Resigned: 21 December 2000

Thomas M.

Position: Director

Appointed: 02 February 1998

Resigned: 25 May 2007

Thomas M.

Position: Secretary

Appointed: 02 February 1998

Resigned: 22 August 2005

Oswalds Of Edinburgh Limited

Position: Corporate Secretary

Appointed: 04 November 1997

Resigned: 02 February 1998

Jordans (scotland) Limited

Position: Corporate Director

Appointed: 04 November 1997

Resigned: 02 February 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Steven B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pacific Shelf 758 July 13, 1998

Transport Operator Data

400 Townmill Road
City Glasgow
Post code G31 3AR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 10th, October 2023
Free Download (31 pages)

Company search

Advertisements