Advanced company searchLink opens in new window

J.B.MCBEAN LIMITED

Company number SC065027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 85,400
01 Jul 2014 TM01 Termination of appointment of John Mcbean as a director
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jan 2014 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 85,400
10 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
18 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
08 Oct 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
18 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 12 October 2011 with full list of shareholders
04 Jan 2012 AD02 Register inspection address has been changed from C/O Blair Cadell Ws the Bond House 5 Breadalbane Street Edinburgh EH6 5JH Scotland
16 Dec 2010 AD01 Registered office address changed from the Bond House 5 Breadalbane Street Edinburgh EH6 5JH on 16 December 2010
16 Dec 2010 TM02 Termination of appointment of Blair Cadell Ws as a secretary
17 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
09 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
02 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
10 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
10 Nov 2009 AD02 Register inspection address has been changed
10 Nov 2009 CH04 Secretary's details changed for Blair Cadell Ws on 9 November 2009
09 Nov 2009 CH01 Director's details changed for John Brownlie Mcbean on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Karen Margaret Mcbean on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Keith Maitland Mcbean on 9 November 2009
11 Nov 2008 363a Return made up to 12/10/08; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
10 Dec 2007 288b Director resigned