Jabil Circuit Limited MIDLOTHIAN


Jabil Circuit started in year 1992 as Private Limited Company with registration number SC141934. The Jabil Circuit company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Midlothian at 12 Hope Street. Postal code: EH2 4DB.

The firm has 2 directors, namely Gregory H., Timothy T.. Of them, Timothy T. has been with the company the longest, being appointed on 1 June 2019 and Gregory H. has been with the company for the least time - from 1 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jabil Circuit Limited Address / Contact

Office Address 12 Hope Street
Office Address2 Edinburgh
Town Midlothian
Post code EH2 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC141934
Date of Incorporation Thu, 24th Dec 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Gregory H.

Position: Director

Appointed: 01 June 2023

Timothy T.

Position: Director

Appointed: 01 June 2019

Davidson Chalmers (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 07 December 1999

Kristine M.

Position: Director

Appointed: 31 March 2023

Resigned: 01 June 2023

Robert K.

Position: Director

Appointed: 22 November 2021

Resigned: 31 March 2023

Michael D.

Position: Director

Appointed: 31 December 2017

Resigned: 15 January 2020

William M.

Position: Director

Appointed: 09 July 2008

Resigned: 31 December 2017

Sergio C.

Position: Director

Appointed: 11 August 2006

Resigned: 22 November 2021

John G.

Position: Director

Appointed: 04 January 2005

Resigned: 01 March 2005

John L.

Position: Director

Appointed: 04 January 2005

Resigned: 09 July 2008

William P.

Position: Director

Appointed: 15 April 2002

Resigned: 04 January 2005

Timothy M.

Position: Director

Appointed: 11 July 2000

Resigned: 15 April 2002

Forbes A.

Position: Director

Appointed: 11 July 2000

Resigned: 01 June 2019

Chris L.

Position: Director

Appointed: 11 July 2000

Resigned: 04 January 2005

Davidson Chalmers Ws

Position: Secretary

Appointed: 31 October 1995

Resigned: 07 December 1999

Thomas S.

Position: Director

Appointed: 24 December 1992

Resigned: 11 July 2000

Ronald R.

Position: Director

Appointed: 24 December 1992

Resigned: 11 July 2000

William M.

Position: Director

Appointed: 24 December 1992

Resigned: 11 July 2000

Stuart D.

Position: Director

Appointed: 24 December 1992

Resigned: 24 December 1992

Bennett & Robertson Llp

Position: Secretary

Appointed: 24 December 1992

Resigned: 31 October 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Jabil Inc, In Its Capacity As A General Partner Of Jabil Circuit Cayman L.p. from Grand Cayman, Cayman Islands. The abovementioned PSC is classified as "a limited partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jabil Circuit Holdings Limited that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jabil Inc, In Its Capacity As A General Partner Of Jabil Circuit Cayman L.P.

Floor 4 Willow House, Cricket Square, Grand Cayman, KY1 9010, Cayman Islands

Legal authority Cayman Islands
Legal form Limited Partnership
Country registered Cayman Islands
Place registered Cayman Islands
Registration number 0000
Notified on 22 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jabil Circuit Holdings Limited

12 Hope Street, Edinburgh, EH2 4DB, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc217714
Notified on 6 April 2016
Ceased on 22 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 5th, June 2023
Free Download (43 pages)

Company search

Advertisements