Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JBT DISTRIBUTION LIMITED
Company Information for

JBT DISTRIBUTION LIMITED

RSM RESTRUCTURING ADVISORY LLP THIRD FLOOR, 2 SEMPLE STREET, EDINBURGH, EH3 8BL,
Company Registration Number
SC146191
Private Limited Company
Liquidation

Company Overview

About Jbt Distribution Ltd
JBT DISTRIBUTION LIMITED was founded on 1993-08-30 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Jbt Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JBT DISTRIBUTION LIMITED
 
Legal Registered Office
RSM RESTRUCTURING ADVISORY LLP THIRD FLOOR
2 SEMPLE STREET
EDINBURGH
EH3 8BL
Other companies in EH48
 
Previous Names
JIM BRACKENRIDGE (TRANSPORT) LIMITED10/07/2008
Filing Information
Company Number SC146191
Company ID Number SC146191
Date formed 1993-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB997325272  
Last Datalog update: 2024-07-06 00:41:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JBT DISTRIBUTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JBT DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2011-08-29
MICHAEL MONTEITH BEVERIDGE
Director 2008-05-13
DONALD WILLIAM CARMICHAEL
Director 2008-04-04
ROBERT INNES GORDON
Director 2008-05-13
IAN WILSON
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN BOYD
Company Secretary 2008-04-04 2010-11-25
LYNN BOYD
Director 2008-06-24 2010-11-25
PAUL DAVID LEFEVRE
Director 2008-05-13 2008-12-12
CLP SECRETARIES LIMITED
Company Secretary 2000-09-01 2008-04-04
MICHAEL MONTEITH BEVERIDGE
Director 2007-02-02 2008-04-04
JAMES BRACKENRIDGE
Director 1999-12-01 2008-04-04
ROBERT INNES GORDON
Director 2000-09-09 2008-04-04
PAUL DAVID LEFEVRE
Director 2007-02-02 2008-04-04
MURRAY PRENTICE
Director 1998-09-03 2008-04-04
THE COMMERCIAL LAW PRACTICE
Company Secretary 1995-01-01 2000-09-01
JAMES BRACKENRIDGE
Director 1993-08-30 1999-11-29
MARGARET BRACKENRIDGE
Director 1993-08-30 1999-11-29
JAMES AND GEORGE COLLIE
Company Secretary 1993-08-30 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORTON FRASER SECRETARIES LIMITED WEMYSS WEAVECRAFT LIMITED Company Secretary 2018-05-01 CURRENT 1947-02-18 Active
MORTON FRASER SECRETARIES LIMITED WEMYSS FABRICS (HOLDINGS) LIMITED Company Secretary 2018-05-01 CURRENT 1980-10-21 Active
MORTON FRASER SECRETARIES LIMITED SEKERS FABRICS LIMITED Company Secretary 2018-05-01 CURRENT 1998-01-27 Active
MORTON FRASER SECRETARIES LIMITED GOURDIE LTD Company Secretary 2018-05-01 CURRENT 2013-08-22 Active
MORTON FRASER SECRETARIES LIMITED HEADWIND DEVELOPMENT SERVICES LIMITED Company Secretary 2017-12-14 CURRENT 2009-07-16 Active
MORTON FRASER SECRETARIES LIMITED HEADWIND BEINN GHLAS WIND FARM LIMITED Company Secretary 2017-12-14 CURRENT 2011-05-19 Liquidation
MORTON FRASER SECRETARIES LIMITED HEADWIND LAMBRIGG WIND FARM LIMITED Company Secretary 2017-12-14 CURRENT 2012-11-13 Liquidation
MORTON FRASER SECRETARIES LIMITED VENTIENT ENERGY LIMITED Company Secretary 2017-12-14 CURRENT 2017-02-01 Active
MORTON FRASER SECRETARIES LIMITED POLWHAT GALLOW RIG HOLDCO LIMITED Company Secretary 2017-12-14 CURRENT 1996-02-29 Active
MORTON FRASER SECRETARIES LIMITED BEARS DOWN WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1992-01-14 Active
MORTON FRASER SECRETARIES LIMITED FFYNNON OER WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1994-03-04 Active
MORTON FRASER SECRETARIES LIMITED HEADWIND TAFF ELY WIND FARM LIMITED Company Secretary 2017-12-14 CURRENT 2010-07-06 Liquidation
MORTON FRASER SECRETARIES LIMITED CAUSEYMIRE WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1994-02-17 Active
MORTON FRASER SECRETARIES LIMITED POLWHAT RIG WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1994-02-17 Active
MORTON FRASER SECRETARIES LIMITED GALLOW RIG WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1994-02-17 Active
MORTON FRASER SECRETARIES LIMITED FARR WINDFARM LIMITED Company Secretary 2017-12-14 CURRENT 1996-06-03 Active
MORTON FRASER SECRETARIES LIMITED ZEPHYR INVESTMENTS LIMITED Company Secretary 2017-12-14 CURRENT 2003-03-26 Active
MORTON FRASER SECRETARIES LIMITED HEADWIND KIRKBY MOOR WIND FARM LIMITED Company Secretary 2017-12-14 CURRENT 2010-07-27 Liquidation
MORTON FRASER SECRETARIES LIMITED ROTASTAK LIMITED Company Secretary 2017-12-13 CURRENT 1945-01-18 Active
MORTON FRASER SECRETARIES LIMITED TERRAPROTEIN EQUITY PARTNERS LIMITED Company Secretary 2017-10-23 CURRENT 2017-10-23 Active
MORTON FRASER SECRETARIES LIMITED CAPABILITY SCOTLAND TRADING LTD. Company Secretary 2017-08-21 CURRENT 1962-11-29 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED CAPABILITY SCOTLAND Company Secretary 2017-08-21 CURRENT 1961-06-05 Active
MORTON FRASER SECRETARIES LIMITED PEARL RESIDENTIAL SERVICES LTD Company Secretary 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED ALMONDHALL DEVELOPMENTS LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-07 Active
MORTON FRASER SECRETARIES LIMITED NEUROCENTRX PHARMA LIMITED Company Secretary 2017-04-24 CURRENT 2013-07-18 Active
MORTON FRASER SECRETARIES LIMITED NADARA LIMITED Company Secretary 2017-04-05 CURRENT 2016-09-27 Active
MORTON FRASER SECRETARIES LIMITED LISSETT AIRFIELD (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2007-03-05 Liquidation
MORTON FRASER SECRETARIES LIMITED LISSETT AIRFIELD WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2007-03-05 Active
MORTON FRASER SECRETARIES LIMITED A'CHRUACH WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2008-04-22 Active
MORTON FRASER SECRETARIES LIMITED HILL OF FIDDES WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2008-12-09 Active
MORTON FRASER SECRETARIES LIMITED GLENKERIE HOLDINGS LIMITED Company Secretary 2017-04-05 CURRENT 2009-11-06 Liquidation
MORTON FRASER SECRETARIES LIMITED BLACKSTONE EDGE WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Active
MORTON FRASER SECRETARIES LIMITED JUPITER ACQUISITIONS LIMITED Company Secretary 2017-04-05 CURRENT 2011-03-24 Liquidation
MORTON FRASER SECRETARIES LIMITED JUPITER ACQUISITIONS (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2011-03-25 Liquidation
MORTON FRASER SECRETARIES LIMITED GALAWHISTLE WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2011-07-22 Active
MORTON FRASER SECRETARIES LIMITED ARGYLE WIND (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2014-05-28 Liquidation
MORTON FRASER SECRETARIES LIMITED MYNYDD CLOGAU WINDFARM LIMITED Company Secretary 2017-04-05 CURRENT 1998-01-15 Active
MORTON FRASER SECRETARIES LIMITED SEAMER WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2009-07-14 Active
MORTON FRASER SECRETARIES LIMITED MAESTRO (HOLDINGS 2) LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Liquidation
MORTON FRASER SECRETARIES LIMITED MAESTRO (HOLDINGS 1) LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Liquidation
MORTON FRASER SECRETARIES LIMITED TEDDER HILL WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Active
MORTON FRASER SECRETARIES LIMITED RHEIDOL WIND FARM (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Liquidation
MORTON FRASER SECRETARIES LIMITED RHEIDOL WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2010-12-20 Active
MORTON FRASER SECRETARIES LIMITED NORTH STEADS WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2011-03-03 Active
MORTON FRASER SECRETARIES LIMITED WESTFIELD WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2011-07-22 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS WIND HOLDINGS 2 LIMITED Company Secretary 2017-04-05 CURRENT 2014-05-27 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS ARGYLE LIMITED Company Secretary 2017-04-05 CURRENT 2014-09-23 Liquidation
MORTON FRASER SECRETARIES LIMITED MOBIUS BLUE SKY 1 LIMITED Company Secretary 2017-04-05 CURRENT 2015-05-19 Liquidation
MORTON FRASER SECRETARIES LIMITED MOBIUS SISTERS (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2015-07-13 Liquidation
MORTON FRASER SECRETARIES LIMITED MOBIUS ASHINGTON LIMITED Company Secretary 2017-04-05 CURRENT 2015-07-16 Liquidation
MORTON FRASER SECRETARIES LIMITED DALSWINTON WINDFARM (SCOTLAND) LIMITED Company Secretary 2017-04-05 CURRENT 2005-01-27 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS RENEWABLES GENERATION (GB) LIMITED Company Secretary 2017-04-05 CURRENT 2007-09-05 Active
MORTON FRASER SECRETARIES LIMITED GLENKERIE WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2008-08-14 Active
MORTON FRASER SECRETARIES LIMITED GORDONSTOWN HILL WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2008-12-12 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS WIND HOLDINGS LIMITED Company Secretary 2017-04-05 CURRENT 2009-11-25 Active
MORTON FRASER SECRETARIES LIMITED LOW SPINNEY WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2010-04-30 Active
MORTON FRASER SECRETARIES LIMITED ARDROSSAN WIND FARM (SCOTLAND) (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2010-05-14 Liquidation
MORTON FRASER SECRETARIES LIMITED MOBIUS RENEWABLES GENERATION (GB 2) LIMITED Company Secretary 2017-04-05 CURRENT 2014-04-23 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS GALA 1 LIMITED Company Secretary 2017-04-05 CURRENT 2015-01-29 Liquidation
MORTON FRASER SECRETARIES LIMITED NORTH STEADS WIND FARM HOLDINGS LIMITED Company Secretary 2017-04-05 CURRENT 2015-04-07 Liquidation
MORTON FRASER SECRETARIES LIMITED ARDROSSAN WIND FARM (SCOTLAND) LIMITED Company Secretary 2017-04-05 CURRENT 2003-05-01 Active
MORTON FRASER SECRETARIES LIMITED MINSCA WINDFARM (SCOTLAND) LIMITED Company Secretary 2017-04-05 CURRENT 2005-01-28 Active
MORTON FRASER SECRETARIES LIMITED MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 1997-11-26 Liquidation
MORTON FRASER SECRETARIES LIMITED BRUNO WIND (HOLDINGS) LIMITED Company Secretary 2017-04-05 CURRENT 2009-03-02 Liquidation
MORTON FRASER SECRETARIES LIMITED SISTERS WIND FARM LIMITED Company Secretary 2017-04-05 CURRENT 2011-06-13 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS ESTATES LIMITED Company Secretary 2017-04-05 CURRENT 2012-05-22 Active
MORTON FRASER SECRETARIES LIMITED MOBIUS GALA LIMITED Company Secretary 2017-04-05 CURRENT 2015-01-30 Liquidation
MORTON FRASER SECRETARIES LIMITED REVLAB LIMITED Company Secretary 2017-02-28 CURRENT 2017-02-28 Active
MORTON FRASER SECRETARIES LIMITED SEAMANSHIP INTERNATIONAL LIMITED Company Secretary 2017-02-07 CURRENT 1998-10-23 Active
MORTON FRASER SECRETARIES LIMITED WITHERBYS PUBLISHING LIMITED Company Secretary 2017-02-07 CURRENT 1974-07-08 Active
MORTON FRASER SECRETARIES LIMITED INVOCAS FINANCIAL SOLUTIONS LIMITED Company Secretary 2016-12-09 CURRENT 2005-07-22 Dissolved 2018-01-09
MORTON FRASER SECRETARIES LIMITED APHILITY LIMITED Company Secretary 2016-12-09 CURRENT 2006-09-12 Dissolved 2018-02-27
MORTON FRASER SECRETARIES LIMITED INVOCAS FINANCIAL LTD Company Secretary 2016-12-09 CURRENT 2005-07-22 Liquidation
MORTON FRASER SECRETARIES LIMITED INVOCAS GROUP PLC Company Secretary 2016-12-09 CURRENT 2006-01-20 In Administration
MORTON FRASER SECRETARIES LIMITED FDC TECHNOLOGY LIMITED Company Secretary 2016-12-09 CURRENT 2006-01-31 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED INVOCAS CORPORATE SOLUTIONS LIMITED Company Secretary 2016-12-09 CURRENT 2006-01-31 Dissolved 2018-05-22
MORTON FRASER SECRETARIES LIMITED KRFC BLUES LIMITED Company Secretary 2016-10-24 CURRENT 2016-10-24 Active
MORTON FRASER SECRETARIES LIMITED TRISCAN SYSTEMS HOLDINGS LIMITED Company Secretary 2016-09-21 CURRENT 2012-04-17 Active
MORTON FRASER SECRETARIES LIMITED DATA-TRACK FUEL SYSTEMS LIMITED Company Secretary 2016-09-21 CURRENT 1992-10-13 Active
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO. 230) LIMITED Company Secretary 2016-08-26 CURRENT 2016-07-18 Liquidation
MORTON FRASER SECRETARIES LIMITED WEST HIGH INVESTMENTS LIMITED Company Secretary 2016-07-27 CURRENT 2009-05-21 Active
MORTON FRASER SECRETARIES LIMITED THE BOOK OF DREAMS (UK) LIMITED Company Secretary 2016-07-19 CURRENT 2003-12-17 Dissolved 2017-03-07
MORTON FRASER SECRETARIES LIMITED GRAEBEL UK CENTRE LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
MORTON FRASER SECRETARIES LIMITED GRAEBEL INTERNATIONAL HOLDINGS LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
MORTON FRASER SECRETARIES LIMITED HADHAM INVESTMENTS LIMITED Company Secretary 2016-04-27 CURRENT 2002-12-12 Dissolved 2016-08-23
MORTON FRASER SECRETARIES LIMITED EDENBANK PROPERTIES LIMITED Company Secretary 2016-04-25 CURRENT 2000-09-04 Dissolved 2016-08-09
MORTON FRASER SECRETARIES LIMITED JANSON PROPERTIES LIMITED Company Secretary 2016-04-25 CURRENT 2008-03-31 Dissolved 2016-08-09
MORTON FRASER SECRETARIES LIMITED WOODBANK INVESTMENTS LIMITED Company Secretary 2016-04-25 CURRENT 2006-09-22 Dissolved 2016-08-09
MORTON FRASER SECRETARIES LIMITED WILMAT PROPERTIES LIMITED Company Secretary 2016-04-25 CURRENT 2008-05-02 Dissolved 2016-08-09
MORTON FRASER SECRETARIES LIMITED ABDIVE OFFSHORE SERVICES LIMITED Company Secretary 2016-04-06 CURRENT 2003-07-15 Active
MORTON FRASER SECRETARIES LIMITED A M PROPERTIES (BONNYRIGG) LIMITED Company Secretary 2016-04-06 CURRENT 2000-10-24 Active
MORTON FRASER SECRETARIES LIMITED THE GEM PORTFOLIO LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Liquidation
MORTON FRASER SECRETARIES LIMITED CRUCIBLE (GALSTON) LIMITED Company Secretary 2016-03-09 CURRENT 2016-03-04 Active
MORTON FRASER SECRETARIES LIMITED WESTERDUNES GROUP LIMITED Company Secretary 2016-03-04 CURRENT 2016-03-04 Active
MORTON FRASER SECRETARIES LIMITED CRUCIBLE (STIRLING) LIMITED Company Secretary 2016-03-04 CURRENT 2016-03-04 Active
MORTON FRASER SECRETARIES LIMITED RESOLUTION REAL ESTATE V SLP GP LIMITED Company Secretary 2016-01-15 CURRENT 2016-01-15 Active
MORTON FRASER SECRETARIES LIMITED CASTLE PARK HOMES (GIFFORD) LIMITED Company Secretary 2015-10-31 CURRENT 2014-10-13 Active
MORTON FRASER SECRETARIES LIMITED VALNEVA UK LIMITED Company Secretary 2015-10-19 CURRENT 2015-10-19 Active
MORTON FRASER SECRETARIES LIMITED DE LA TERRE LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO 225) LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-12-27
MORTON FRASER SECRETARIES LIMITED CRUCIBLE WISHAW LIMITED Company Secretary 2015-01-20 CURRENT 2011-12-14 Dissolved 2015-07-10
MORTON FRASER SECRETARIES LIMITED ASHLEIGH MELFORD PARTNERSHIP LIMITED Company Secretary 2015-01-20 CURRENT 2012-02-17 Dissolved 2015-06-12
MORTON FRASER SECRETARIES LIMITED CRUCIBLE BONNYBRIDGE LIMITED Company Secretary 2015-01-20 CURRENT 2011-09-07 Dissolved 2015-07-10
MORTON FRASER SECRETARIES LIMITED CRUCIBLE KILSYTH LIMITED Company Secretary 2015-01-20 CURRENT 2011-12-14 Dissolved 2016-04-05
MORTON FRASER SECRETARIES LIMITED CRUCIBLE RESIDENTIAL LIMITED Company Secretary 2015-01-20 CURRENT 2008-11-19 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED CRUCIBLE DEVELOPMENTS LIMITED Company Secretary 2015-01-20 CURRENT 2011-10-13 Dissolved 2018-06-19
MORTON FRASER SECRETARIES LIMITED CRUCIBLE ALBA GROUP LIMITED Company Secretary 2015-01-20 CURRENT 2011-10-13 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED A.S.N.R. HOLDINGS LIMITED Company Secretary 2015-01-20 CURRENT 2010-06-09 Active
MORTON FRASER SECRETARIES LIMITED CRUCIBLE ABERDEEN LIMITED Company Secretary 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED CRAIGCLOWAN SCHOOL LIMITED Company Secretary 2014-11-28 CURRENT 1965-08-17 Active
MORTON FRASER SECRETARIES LIMITED MACTAGGART SCOTT (UK) LIMITED Company Secretary 2014-08-05 CURRENT 2014-08-05 Active
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO. 221) LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Dissolved 2016-11-01
MORTON FRASER SECRETARIES LIMITED GLENMUCKLOCH COMMUNITY ENERGY PARK LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Active
MORTON FRASER SECRETARIES LIMITED GLENMUCKLOCH ENERGY PARK Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MORTON FRASER SECRETARIES LIMITED LISTER DIRECTORS LIMITED Company Secretary 2014-03-28 CURRENT 2014-03-28 Dissolved 2016-05-24
MORTON FRASER SECRETARIES LIMITED MINES RESTORATION LIMITED Company Secretary 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED MEMORIAL PARKS LTD. Company Secretary 2014-03-11 CURRENT 2014-03-11 Dissolved 2015-09-04
MORTON FRASER SECRETARIES LIMITED ANGLO MACSCOTT LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO 210) LIMITED Company Secretary 2014-03-05 CURRENT 2014-03-05 Dissolved 2016-04-26
MORTON FRASER SECRETARIES LIMITED FINDRACK (SPORTINGS) LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Active
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO 191) LIMITED Company Secretary 2013-11-06 CURRENT 2013-11-06 Dissolved 2016-02-16
MORTON FRASER SECRETARIES LIMITED MRS SCOTLAND LIMITED Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
MORTON FRASER SECRETARIES LIMITED WITHERBY ESTATE MANAGEMENT LIMITED Company Secretary 2013-08-13 CURRENT 2013-08-13 Active
MORTON FRASER SECRETARIES LIMITED BOROUGHMUIR RUGBY & COMMUNITY SPORTS CLUB Company Secretary 2013-06-27 CURRENT 2012-03-22 Active
MORTON FRASER SECRETARIES LIMITED ADERGY LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active
MORTON FRASER SECRETARIES LIMITED SCOTTISH MINES RESTORATION TRUST LIMITED Company Secretary 2013-04-25 CURRENT 2013-04-16 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED N P FINLAY TRADING LIMITED Company Secretary 2013-03-04 CURRENT 2009-11-16 Dissolved 2015-10-20
MORTON FRASER SECRETARIES LIMITED AMBION LIMITED Company Secretary 2013-02-25 CURRENT 1991-06-18 Active
MORTON FRASER SECRETARIES LIMITED CYARK EUROPE Company Secretary 2013-01-15 CURRENT 2013-01-15 Active
MORTON FRASER SECRETARIES LIMITED PAYLINK EXPRESS LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2016-09-20
MORTON FRASER SECRETARIES LIMITED RESOLUTION REAL ESTATE IV SLP GP LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Active
MORTON FRASER SECRETARIES LIMITED BOVEVAGH BRIDGE LIMITED Company Secretary 2012-11-07 CURRENT 2012-11-07 Dissolved 2016-08-23
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO 131) LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Liquidation
MORTON FRASER SECRETARIES LIMITED MOSSZONE LIMITED Company Secretary 2012-07-20 CURRENT 1994-07-01 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED APPLIED CAPITAL HOLDINGS LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
MORTON FRASER SECRETARIES LIMITED APPLIED CAPITAL DEVELOPMENTS LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Active
MORTON FRASER SECRETARIES LIMITED DAMAF PROPERTIES LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2015-12-30
MORTON FRASER SECRETARIES LIMITED CALEDONIA PUB COMPANY LIMITED Company Secretary 2012-04-23 CURRENT 2012-04-23 Dissolved 2015-12-01
MORTON FRASER SECRETARIES LIMITED TRADEPLAYER LIMITED Company Secretary 2012-04-03 CURRENT 2010-11-03 Active
MORTON FRASER SECRETARIES LIMITED BOROUGHMUIR LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Active
MORTON FRASER SECRETARIES LIMITED PARCELINQ LTD Company Secretary 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED WITHERBY INVESTMENTS LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Active
MORTON FRASER SECRETARIES LIMITED CLANNA LIMITED Company Secretary 2011-08-29 CURRENT 1999-10-29 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO.4) LIMITED Company Secretary 2011-08-17 CURRENT 2010-06-03 Liquidation
MORTON FRASER SECRETARIES LIMITED LISTER SQUARE (NO.5) LIMITED Company Secretary 2011-08-17 CURRENT 2010-06-03 Liquidation
MORTON FRASER SECRETARIES LIMITED CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED Company Secretary 2011-07-04 CURRENT 2007-06-15 Liquidation
MORTON FRASER SECRETARIES LIMITED EURO HOSTELS LIMITED Company Secretary 2011-06-20 CURRENT 1999-08-19 Active
MORTON FRASER SECRETARIES LIMITED BALAPAN (PROPERTIES) LIMITED Company Secretary 2011-06-20 CURRENT 2010-05-07 Active
MORTON FRASER SECRETARIES LIMITED FINDRACK (PROPERTIES) LIMITED Company Secretary 2011-06-20 CURRENT 1989-08-16 Active
MORTON FRASER SECRETARIES LIMITED PREMIER HOSTELS LIMITED Company Secretary 2011-06-20 CURRENT 2000-05-18 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED FINDRACK (UK) LIMITED Company Secretary 2011-06-20 CURRENT 1990-09-20 Active
MORTON FRASER SECRETARIES LIMITED FINDRACK (INVESTMENTS) LIMITED Company Secretary 2011-06-20 CURRENT 1972-05-15 Active
MORTON FRASER SECRETARIES LIMITED CIT EXECUTIVES GP LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Dissolved 2015-07-31
MORTON FRASER SECRETARIES LIMITED CBRE GMM ASIA ALPHA PLUS II GP LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED CBRE INVESTMENT MANAGEMENT INDIRECT CARRYCO GP LIMITED Company Secretary 2011-05-20 CURRENT 2011-05-20 Active
MORTON FRASER SECRETARIES LIMITED ST. COLUMBA'S BY THE CASTLE RESOURCES LIMITED Company Secretary 2011-05-16 CURRENT 1999-03-12 Active
MORTON FRASER SECRETARIES LIMITED RAVELRIG RIDING FOR THE DISABLED Company Secretary 2011-05-09 CURRENT 2011-05-09 Active
MORTON FRASER SECRETARIES LIMITED AVENUE ASSET LIMITED Company Secretary 2011-03-31 CURRENT 2011-03-23 Active
MORTON FRASER SECRETARIES LIMITED EMH INSPIRE LTD Company Secretary 2010-06-03 CURRENT 2010-06-03 Active
MORTON FRASER SECRETARIES LIMITED SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD Company Secretary 2010-03-05 CURRENT 2010-03-05 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED ENSEMBLE EUROPE LIMITED Company Secretary 2010-01-06 CURRENT 2010-01-06 Active
MORTON FRASER SECRETARIES LIMITED BIOLOGICAL CONSULTING EUROPE LIMITED Company Secretary 2009-12-23 CURRENT 2009-12-23 Active
MORTON FRASER SECRETARIES LIMITED ARDROUGHAN LIMITED Company Secretary 2009-12-22 CURRENT 2009-12-22 Active
MORTON FRASER SECRETARIES LIMITED J.W.G. PLC Company Secretary 2009-11-23 CURRENT 1984-07-11 Active
MORTON FRASER SECRETARIES LIMITED NORTH EDINBURGH CHILDCARE ENTERPRISE LIMITED Company Secretary 2009-11-12 CURRENT 2000-08-22 Active
MORTON FRASER SECRETARIES LIMITED TRICAP PPT NOMINEES CO LIMITED Company Secretary 2009-09-02 CURRENT 2009-09-02 Dissolved 2015-10-20
MORTON FRASER SECRETARIES LIMITED POWERMAPPER SOFTWARE LIMITED Company Secretary 2009-07-07 CURRENT 2009-07-07 Active
MORTON FRASER SECRETARIES LIMITED YORK PLACE (NO.523) LIMITED Company Secretary 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED SSERC LIMITED Company Secretary 2009-02-16 CURRENT 1991-04-29 Active
MORTON FRASER SECRETARIES LIMITED THE P2 PARTNERSHIP LTD. Company Secretary 2009-02-05 CURRENT 2009-02-05 Dissolved 2016-07-12
MORTON FRASER SECRETARIES LIMITED SOFTCELL MEDICAL LIMITED Company Secretary 2009-02-05 CURRENT 2009-02-05 Active
MORTON FRASER SECRETARIES LIMITED KGQ HOTELS LIMITED Company Secretary 2009-01-27 CURRENT 1987-10-13 Liquidation
MORTON FRASER SECRETARIES LIMITED SHETLAND TURF ACCOUNTANTS LIMITED Company Secretary 2008-12-15 CURRENT 1993-11-30 Active
MORTON FRASER SECRETARIES LIMITED THULE BAR (LERWICK) LIMITED Company Secretary 2008-12-15 CURRENT 1993-11-30 Active
MORTON FRASER SECRETARIES LIMITED JOHN ALDRIDGE LIMITED Company Secretary 2008-12-15 CURRENT 2005-12-02 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED GRAND HOTEL (LERWICK) LIMITED Company Secretary 2008-12-15 CURRENT 1993-12-09 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED ENVIROMAC LIMITED Company Secretary 2008-12-04 CURRENT 1997-07-21 Active
MORTON FRASER SECRETARIES LIMITED DAN-MICHAEL ENTERPRISES LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Active
MORTON FRASER SECRETARIES LIMITED BREEZY'S SNOWMATES LIMITED Company Secretary 2008-04-09 CURRENT 2008-04-09 Dissolved 2016-06-21
MORTON FRASER SECRETARIES LIMITED OBJECTIVE (SCOTLAND) LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Active
MORTON FRASER SECRETARIES LIMITED ZERO WASTE DRILLING LIMITED Company Secretary 2008-03-08 CURRENT 2008-03-08 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED WITHERBY PUBLISHING GROUP LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
MORTON FRASER SECRETARIES LIMITED INFINITY SOLUTIONS LIMITED Company Secretary 2007-10-26 CURRENT 2002-11-05 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED TRISCAN SYSTEMS LIMITED Company Secretary 2007-09-12 CURRENT 2007-09-12 Active
MORTON FRASER SECRETARIES LIMITED SAMUEL, SON & CO. (UK) LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Dissolved 2017-09-19
MORTON FRASER SECRETARIES LIMITED BKF SIXTY-ONE LIMITED Company Secretary 2007-03-01 CURRENT 2002-04-25 Dissolved 2014-12-12
MORTON FRASER SECRETARIES LIMITED ABERCASTLE INVESTMENTS LIMITED Company Secretary 2006-12-21 CURRENT 1985-06-12 Active
MORTON FRASER SECRETARIES LIMITED CHARLOTTE SQUARE DEVELOPMENTS LIMITED Company Secretary 2006-07-10 CURRENT 2000-07-21 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED MORTON FRASER MACROBERTS TRUSTEES LIMITED Company Secretary 2006-07-06 CURRENT 1973-11-15 Active
MORTON FRASER SECRETARIES LIMITED BROWNFIELD REGENERATION LIMITED Company Secretary 2006-06-14 CURRENT 2006-05-03 Active
MORTON FRASER SECRETARIES LIMITED TLBP LIMITED Company Secretary 2006-06-05 CURRENT 2000-05-30 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED LINN MOTOR GROUP LIMITED Company Secretary 2006-04-20 CURRENT 1967-06-06 Dissolved 2013-09-06
MORTON FRASER SECRETARIES LIMITED INTERNATIONAL METROLOGY SYSTEMS LIMITED Company Secretary 2006-04-20 CURRENT 1992-04-30 Liquidation
MORTON FRASER SECRETARIES LIMITED THE FRUITMARKET GALLERY Company Secretary 2006-03-20 CURRENT 1984-05-04 Active
MORTON FRASER SECRETARIES LIMITED CRAIGTOUN MEADOWS LIMITED Company Secretary 2006-03-07 CURRENT 1972-05-02 Active
MORTON FRASER SECRETARIES LIMITED HKS KNITWEAR (UK) LIMITED Company Secretary 2006-03-01 CURRENT 1998-02-25 Active
MORTON FRASER SECRETARIES LIMITED HOOKSON LIMITED Company Secretary 2006-01-31 CURRENT 2001-04-02 Active
MORTON FRASER SECRETARIES LIMITED MORTON FRASER DIRECTORS LIMITED Company Secretary 2005-12-20 CURRENT 1995-04-20 Active
MORTON FRASER SECRETARIES LIMITED THE ABERCROMBY MOTOR GROUP LIMITED Company Secretary 2005-12-02 CURRENT 1986-02-12 Dissolved 2013-09-06
MORTON FRASER SECRETARIES LIMITED ABERCASTLE DEVELOPMENTS LIMITED Company Secretary 2005-12-02 CURRENT 1991-12-11 Active - Proposal to Strike off
MORTON FRASER SECRETARIES LIMITED APPLIED CAPITAL LIMITED Company Secretary 2005-12-02 CURRENT 2000-04-18 Active
MORTON FRASER SECRETARIES LIMITED CSD VEHICLES LIMITED Company Secretary 2005-12-02 CURRENT 2000-12-29 Active
MORTON FRASER SECRETARIES LIMITED EDINBURGH GANG SHOW PRODUCTIONS LIMITED Company Secretary 2005-11-16 CURRENT 2002-11-13 Active
MORTON FRASER SECRETARIES LIMITED MOUNT MELVILLE LIMITED Company Secretary 2005-10-31 CURRENT 1994-11-03 Active
MORTON FRASER SECRETARIES LIMITED THE ENVIRONMENT EXCHANGE LIMITED Company Secretary 2005-10-26 CURRENT 2001-11-13 Active
MORTON FRASER SECRETARIES LIMITED YORK TRUSTEES LIMITED Company Secretary 2005-09-21 CURRENT 1993-07-30 Active
MORTON FRASER SECRETARIES LIMITED MORTON FRASER NOMINEES (NO 2) LIMITED Company Secretary 2005-08-17 CURRENT 1996-06-21 Active
MORTON FRASER SECRETARIES LIMITED MORTON FRASER NOMINEES LIMITED Company Secretary 2005-08-17 CURRENT 1996-10-10 Active
MORTON FRASER SECRETARIES LIMITED HALBEATH ASSETS LIMITED Company Secretary 2005-08-01 CURRENT 1900-10-27 Active
MORTON FRASER SECRETARIES LIMITED PHOTOLOX LIMITED Company Secretary 2005-07-29 CURRENT 1983-02-28 Active
MORTON FRASER SECRETARIES LIMITED VALNEVA SCOTLAND LIMITED Company Secretary 2005-04-27 CURRENT 2003-12-05 Active
MORTON FRASER SECRETARIES LIMITED WILL RUDD ASSOCIATES LIMITED Company Secretary 2004-05-21 CURRENT 1988-07-15 Active
MORTON FRASER SECRETARIES LIMITED WILL RUDD DAVIDSON (EDINBURGH) LIMITED Company Secretary 2004-05-21 CURRENT 2000-04-13 Active
MORTON FRASER SECRETARIES LIMITED WILL RUDD DAVIDSON (GLASGOW) LIMITED Company Secretary 2004-05-21 CURRENT 2000-04-13 Active
MORTON FRASER SECRETARIES LIMITED TSI (ABERDEEN) LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Liquidation
MORTON FRASER SECRETARIES LIMITED CLARENS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Dissolved 2016-02-09
MICHAEL MONTEITH BEVERIDGE LISTER SQUARE (NO.5) LIMITED Director 2016-09-13 CURRENT 2010-06-03 Liquidation
MICHAEL MONTEITH BEVERIDGE LISTER SQUARE (NO. 230) LIMITED Director 2016-08-26 CURRENT 2016-07-18 Liquidation
MICHAEL MONTEITH BEVERIDGE PARCELINQ LTD Director 2012-02-29 CURRENT 2012-02-21 Active - Proposal to Strike off
MICHAEL MONTEITH BEVERIDGE LISTER SQUARE (NO.4) LIMITED Director 2010-08-06 CURRENT 2010-06-03 Liquidation
DONALD WILLIAM CARMICHAEL LISTER SQUARE (NO. 230) LIMITED Director 2016-08-26 CURRENT 2016-07-18 Liquidation
DONALD WILLIAM CARMICHAEL PARCELINQ LTD Director 2012-02-29 CURRENT 2012-02-21 Active - Proposal to Strike off
DONALD WILLIAM CARMICHAEL LISTER SQUARE (NO.4) LIMITED Director 2010-08-06 CURRENT 2010-06-03 Liquidation
DONALD WILLIAM CARMICHAEL LISTER SQUARE (NO.5) LIMITED Director 2010-08-06 CURRENT 2010-06-03 Liquidation
DONALD WILLIAM CARMICHAEL CLANNA LIMITED Director 2008-04-04 CURRENT 1999-10-29 Active - Proposal to Strike off
DONALD WILLIAM CARMICHAEL M.R.S. (DISTRIBUTION) LIMITED Director 2005-07-01 CURRENT 1983-10-05 Dissolved 2017-09-19
ROBERT INNES GORDON PARCELINQ LTD Director 2012-02-29 CURRENT 2012-02-21 Active - Proposal to Strike off
ROBERT INNES GORDON LISTER SQUARE (NO.4) LIMITED Director 2010-08-06 CURRENT 2010-06-03 Liquidation
IAN WILSON LISTER SQUARE (NO. 230) LIMITED Director 2016-08-26 CURRENT 2016-07-18 Liquidation
IAN WILSON PARCELINQ LTD Director 2012-02-29 CURRENT 2012-02-21 Active - Proposal to Strike off
IAN WILSON LISTER SQUARE (NO.4) LIMITED Director 2010-08-06 CURRENT 2010-06-03 Liquidation
IAN WILSON LISTER SQUARE (NO.5) LIMITED Director 2010-08-06 CURRENT 2010-06-03 Liquidation
IAN WILSON CLANNA LIMITED Director 2008-04-04 CURRENT 1999-10-29 Active - Proposal to Strike off
IAN WILSON M.R.S. (DISTRIBUTION) LIMITED Director 2005-07-01 CURRENT 1983-10-05 Dissolved 2017-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03REGISTERED OFFICE CHANGED ON 03/05/24 FROM Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland
2024-05-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1461910012
2023-12-04Statement by Directors
2023-11-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-11-30Solvency Statement dated 30/11/23
2023-11-30Statement of capital on GBP 1.00
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ Scotland
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM 2 Lochside Avenue Edinburgh EH12 9DJ Scotland
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1461910012
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1461910011
2022-08-01MEM/ARTSARTICLES OF ASSOCIATION
2022-08-01RES13Resolutions passed:To enter into arrangements to be effected by documents listed for purpose of carrying on company business and perform its obligations/ directors authorisation to pass and implement approval, execution and delivery of documents 21/07/...
2022-07-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-14RP04CS01
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-06-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-16RES01ADOPT ARTICLES 16/06/21
2021-06-14MEM/ARTSARTICLES OF ASSOCIATION
2021-06-14RES03Resolutions passed:
  • Resolution of exemption from the Appointing of Auditors
2021-06-14AP01DIRECTOR APPOINTED MR GREGORY JOHN MICHAEL
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT INNES GORDON
2021-06-10AP01DIRECTOR APPOINTED MR PAUL RAYMOND PATRICK MCCOURT
2021-06-10AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM 41 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP
2021-06-10TM02Termination of appointment of Morton Fraser Secretaries Limited on 2021-06-09
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-11-11PSC02Notification of Lister Square (No 4) Limited as a person with significant control on 2019-06-11
2019-11-11PSC07CESSATION OF CLANNA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 585000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 585000
2015-09-08AR0130/08/15 ANNUAL RETURN FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 585000
2014-09-09AR0130/08/14 ANNUAL RETURN FULL LIST
2014-03-24AUDAUDITOR'S RESIGNATION
2013-10-07AR0130/08/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0130/08/12 ANNUAL RETURN FULL LIST
2012-04-18MG01sParticulars of a mortgage or charge / charge no: 10
2011-10-19AR0130/08/11 ANNUAL RETURN FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/11 FROM 41 Inchmuir Road Whitehill Industrial Estete Bathgate West Lothian EH48 2EP
2011-09-15AP04Appointment of corporate company secretary Morton Fraser Secretaries Limited
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BOYD
2010-12-09TM02APPOINTMENT TERMINATED, SECRETARY LYNN BOYD
2010-09-30AR0130/08/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILSON / 30/08/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT INNES GORDON / 30/08/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD CARMICHAEL / 30/08/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN BOYD / 30/08/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MONTEITH BEVERIDGE / 30/08/2010
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN BOYD / 30/08/2010
2010-09-29SH0106/08/10 STATEMENT OF CAPITAL GBP 585000
2010-07-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-14363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL LEFEVRE
2008-09-26363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-26225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-07-08CERTNMCOMPANY NAME CHANGED JIM BRACKENRIDGE (TRANSPORT) LIMITED CERTIFICATE ISSUED ON 10/07/08
2008-06-24288aDIRECTOR APPOINTED MRS LYNN BOYD
2008-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-13288aDIRECTOR APPOINTED MR PAUL DAVID LEFEVRE
2008-05-13288aDIRECTOR APPOINTED MR MICHAEL MONTEITH BEVERIDGE
2008-05-13288aDIRECTOR APPOINTED MR ROBERT INNES GORDON
2008-04-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-17288aSECRETARY APPOINTED LYNN BOYD
2008-04-16MISCSECTION 394
2008-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM COMMERCIAL HOUSES 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY CLP SECRETARIES LIMITED
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES BRACKENRIDGE
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BEVERIDGE
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL LEFEVRE
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR MURRAY PRENTICE
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GORDON
2008-04-16288aDIRECTOR APPOINTED IAN WILSON
2008-04-16288aDIRECTOR APPOINTED DONALD CARMICHAEL
2008-04-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2006-09-07363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-22363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-07-08419a(Scot)DEC MORT/CHARGE *****
2005-07-08419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0032456 Active Licenced property: STATION YARD C/O THURSO TRANSPORT THURSO GB KW14 7DH;DALCROSS INDUSTRIAL ESTATE UNIT 1 DALCROSS INVERNESS DALCROSS GB IV2 7XB;GREENHEAD BASE S B S LOGISTICS LTD LERWICK GREMISTA SHETLAND LERWICK GB ZE1 0PY;SKUA ROAD C/O NORTH EASTERN FARMERS HATSTON INDUSTRIAL ESTATE KIRKWALL HATSTON INDUSTRIAL ESTATE GB KW15 1GP;HARENESS ROAD ALTENS LORRY PARK ALTENS INDUSTRIAL ESTATE ABERDEEN ALTENS INDUSTRIAL ESTATE GB AB12 3LE;WHITEHILL IND EST 41 INCHMUIR ROAD BATHGATE GB EH48 2EP;EAST KILBRIDE 47 FAIRFIELD PLACE GLASGOW GB G74 5LP. Correspondance address: WHITEHILL INDUSTRIAL ESTATE 41 INCHMUIR ROAD BATHGATE GB EH48 2EP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0032456 Active Licenced property: STATION YARD C/O THURSO TRANSPORT THURSO GB KW14 7DH;DALCROSS INDUSTRIAL ESTATE UNIT 1 DALCROSS INVERNESS DALCROSS GB IV2 7XB;GREENHEAD BASE S B S LOGISTICS LTD LERWICK GREMISTA SHETLAND LERWICK GB ZE1 0PY;SKUA ROAD C/O NORTH EASTERN FARMERS HATSTON INDUSTRIAL ESTATE KIRKWALL HATSTON INDUSTRIAL ESTATE GB KW15 1GP;HARENESS ROAD ALTENS LORRY PARK ALTENS INDUSTRIAL ESTATE ABERDEEN ALTENS INDUSTRIAL ESTATE GB AB12 3LE;WHITEHILL IND EST 41 INCHMUIR ROAD BATHGATE GB EH48 2EP;EAST KILBRIDE 47 FAIRFIELD PLACE GLASGOW GB G74 5LP. Correspondance address: WHITEHILL INDUSTRIAL ESTATE 41 INCHMUIR ROAD BATHGATE GB EH48 2EP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0032456 Active Licenced property: STATION YARD C/O THURSO TRANSPORT THURSO GB KW14 7DH;DALCROSS INDUSTRIAL ESTATE UNIT 1 DALCROSS INVERNESS DALCROSS GB IV2 7XB;GREENHEAD BASE S B S LOGISTICS LTD LERWICK GREMISTA SHETLAND LERWICK GB ZE1 0PY;SKUA ROAD C/O NORTH EASTERN FARMERS HATSTON INDUSTRIAL ESTATE KIRKWALL HATSTON INDUSTRIAL ESTATE GB KW15 1GP;HARENESS ROAD ALTENS LORRY PARK ALTENS INDUSTRIAL ESTATE ABERDEEN ALTENS INDUSTRIAL ESTATE GB AB12 3LE;WHITEHILL IND EST 41 INCHMUIR ROAD BATHGATE GB EH48 2EP;EAST KILBRIDE 47 FAIRFIELD PLACE GLASGOW GB G74 5LP. Correspondance address: WHITEHILL INDUSTRIAL ESTATE 41 INCHMUIR ROAD BATHGATE GB EH48 2EP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0032456 Active Licenced property: STATION YARD C/O THURSO TRANSPORT THURSO GB KW14 7DH;DALCROSS INDUSTRIAL ESTATE UNIT 1 DALCROSS INVERNESS DALCROSS GB IV2 7XB;GREENHEAD BASE S B S LOGISTICS LTD LERWICK GREMISTA SHETLAND LERWICK GB ZE1 0PY;SKUA ROAD C/O NORTH EASTERN FARMERS HATSTON INDUSTRIAL ESTATE KIRKWALL HATSTON INDUSTRIAL ESTATE GB KW15 1GP;HARENESS ROAD ALTENS LORRY PARK ALTENS INDUSTRIAL ESTATE ABERDEEN ALTENS INDUSTRIAL ESTATE GB AB12 3LE;WHITEHILL IND EST 41 INCHMUIR ROAD BATHGATE GB EH48 2EP;EAST KILBRIDE 47 FAIRFIELD PLACE GLASGOW GB G74 5LP. Correspondance address: WHITEHILL INDUSTRIAL ESTATE 41 INCHMUIR ROAD BATHGATE GB EH48 2EP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0032456 Active Licenced property: STATION YARD C/O THURSO TRANSPORT THURSO GB KW14 7DH;DALCROSS INDUSTRIAL ESTATE UNIT 1 DALCROSS INVERNESS DALCROSS GB IV2 7XB;GREENHEAD BASE S B S LOGISTICS LTD LERWICK GREMISTA SHETLAND LERWICK GB ZE1 0PY;SKUA ROAD C/O NORTH EASTERN FARMERS HATSTON INDUSTRIAL ESTATE KIRKWALL HATSTON INDUSTRIAL ESTATE GB KW15 1GP;HARENESS ROAD ALTENS LORRY PARK ALTENS INDUSTRIAL ESTATE ABERDEEN ALTENS INDUSTRIAL ESTATE GB AB12 3LE;WHITEHILL IND EST 41 INCHMUIR ROAD BATHGATE GB EH48 2EP;EAST KILBRIDE 47 FAIRFIELD PLACE GLASGOW GB G74 5LP. Correspondance address: WHITEHILL INDUSTRIAL ESTATE 41 INCHMUIR ROAD BATHGATE GB EH48 2EP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0032456 Active Licenced property: STATION YARD C/O THURSO TRANSPORT THURSO GB KW14 7DH;DALCROSS INDUSTRIAL ESTATE UNIT 1 DALCROSS INVERNESS DALCROSS GB IV2 7XB;GREENHEAD BASE S B S LOGISTICS LTD LERWICK GREMISTA SHETLAND LERWICK GB ZE1 0PY;SKUA ROAD C/O NORTH EASTERN FARMERS HATSTON INDUSTRIAL ESTATE KIRKWALL HATSTON INDUSTRIAL ESTATE GB KW15 1GP;HARENESS ROAD ALTENS LORRY PARK ALTENS INDUSTRIAL ESTATE ABERDEEN ALTENS INDUSTRIAL ESTATE GB AB12 3LE;WHITEHILL IND EST 41 INCHMUIR ROAD BATHGATE GB EH48 2EP;EAST KILBRIDE 47 FAIRFIELD PLACE GLASGOW GB G74 5LP. Correspondance address: WHITEHILL INDUSTRIAL ESTATE 41 INCHMUIR ROAD BATHGATE GB EH48 2EP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-05-03
Appointment of Liquidators2024-05-03
Notices to Creditors2024-05-03
Fines / Sanctions
No fines or sanctions have been issued against JBT DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-04-18 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-04-18 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2008-04-10 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2004-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2004-12-06 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FLOATING CHARGE 1999-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1993-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JBT DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of JBT DISTRIBUTION LIMITED registering or being granted any patents
Domain Names

JBT DISTRIBUTION LIMITED owns 1 domain names.

homelinq.co.uk  

Trademarks
We have not found any records of JBT DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JBT DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as JBT DISTRIBUTION LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where JBT DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JBT DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JBT DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.