PJ-JH SCOTLAND LIMITED
ST. ANDREWS ST ANDREWS ASSOCIATES LIMITED

Hellopages » Fife » Fife » KY16 9PF
Company number SC288579
Status Active
Incorporation Date 8 August 2005
Company Type Private Limited Company
Address CHESTNEY HOUSE, 149 MARKET STREET, ST. ANDREWS, FIFE, KY16 9PF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Statement of capital following an allotment of shares on 25 August 2015 GBP 54,000 . The most likely internet sites of PJ-JH SCOTLAND LIMITED are www.pjjhscotland.co.uk, and www.pj-jh-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Broughty Ferry Rail Station is 9.2 miles; to Balmossie Rail Station is 9.4 miles; to Monifieth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pj Jh Scotland Limited is a Private Limited Company. The company registration number is SC288579. Pj Jh Scotland Limited has been working since 08 August 2005. The present status of the company is Active. The registered address of Pj Jh Scotland Limited is Chestney House 149 Market Street St Andrews Fife Ky16 9pf. . WHITE, John Hamish is a Director of the company. Secretary BUSBY, Carolyn Mary has been resigned. Secretary CARMODY, Diana Elizabeth has been resigned. Secretary WHITE, John Hamish has been resigned. Director BUSBY, Charles Alasdair has been resigned. Director ROBERTSON, Neil Struan has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
WHITE, John Hamish
Appointed Date: 01 January 2006
75 years old

Resigned Directors

Secretary
BUSBY, Carolyn Mary
Resigned: 01 January 2007
Appointed Date: 08 August 2005

Secretary
CARMODY, Diana Elizabeth
Resigned: 02 October 2013
Appointed Date: 04 January 2013

Secretary
WHITE, John Hamish
Resigned: 03 January 2013
Appointed Date: 01 January 2007

Director
BUSBY, Charles Alasdair
Resigned: 09 November 2009
Appointed Date: 08 August 2005
65 years old

Director
ROBERTSON, Neil Struan
Resigned: 02 October 2013
Appointed Date: 15 June 2006
57 years old

Persons With Significant Control

Mr John Hamish White
Notified on: 8 August 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PJ-JH SCOTLAND LIMITED Events

25 Aug 2016
Confirmation statement made on 8 August 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 September 2015
28 Aug 2015
Statement of capital following an allotment of shares on 25 August 2015
  • GBP 54,000

20 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000

22 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 34 more events
01 Sep 2006
Registered office changed on 01/09/06 from: 8 queens gardens anstruther fife KY10 3BU
01 Sep 2006
New director appointed
30 Aug 2006
Return made up to 08/08/06; full list of members
24 Mar 2006
New director appointed
08 Aug 2005
Incorporation