JB FOODS (SCOTLAND) LTD.
LOANHEAD J.B. FROZEN FOODS LIMITED

Hellopages » Midlothian » Midlothian » EH20 9TB

Company number SC059981
Status Active
Incorporation Date 10 May 1976
Company Type Private Limited Company
Address EDGEFIELD INDUSTRIAL ESTATE, EDGEFIELD ROAD, LOANHEAD, MIDLOTHIAN, EH20 9TB
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 56290 - Other food services
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Termination of appointment of Anthony James Boyle as a director on 9 February 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of JB FOODS (SCOTLAND) LTD. are www.jbfoodsscotland.co.uk, and www.jb-foods-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Slateford Rail Station is 4.7 miles; to Edinburgh Rail Station is 5 miles; to Haymarket Rail Station is 5.1 miles; to South Gyle Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jb Foods Scotland Ltd is a Private Limited Company. The company registration number is SC059981. Jb Foods Scotland Ltd has been working since 10 May 1976. The present status of the company is Active. The registered address of Jb Foods Scotland Ltd is Edgefield Industrial Estate Edgefield Road Loanhead Midlothian Eh20 9tb. . DOUGLAS, Marshall Neil is a Secretary of the company. BLACK, Gary is a Director of the company. BROWN, Christine Nicholson is a Director of the company. BROWN, Lee Clifford is a Director of the company. BROWN, Thomas Jackson is a Director of the company. DOUGLAS, Marshall Neil is a Director of the company. Secretary BROWN, Christine Nicholson has been resigned. Secretary LINDSAY, Catherine has been resigned. Director BOYLE, Anthony James has been resigned. Director THORBURN, Hector John has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
DOUGLAS, Marshall Neil
Appointed Date: 10 June 2003

Director
BLACK, Gary
Appointed Date: 10 June 2003
59 years old

Director

Director
BROWN, Lee Clifford
Appointed Date: 01 July 1998
54 years old

Director

Director
DOUGLAS, Marshall Neil
Appointed Date: 10 June 2009
68 years old

Resigned Directors

Secretary
BROWN, Christine Nicholson
Resigned: 01 June 2000

Secretary
LINDSAY, Catherine
Resigned: 10 June 2003
Appointed Date: 01 June 2000

Director
BOYLE, Anthony James
Resigned: 09 February 2017
Appointed Date: 09 July 2007
55 years old

Director
THORBURN, Hector John
Resigned: 31 May 2005
75 years old

Persons With Significant Control

Mr Thomas Jackson Brown
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JB FOODS (SCOTLAND) LTD. Events

07 Mar 2017
Accounts for a medium company made up to 31 May 2016
09 Feb 2017
Termination of appointment of Anthony James Boyle as a director on 9 February 2017
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Feb 2016
Accounts for a medium company made up to 31 May 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 20,000

...
... and 88 more events
10 Mar 1988
Return made up to 31/12/87; full list of members

03 Mar 1988
Company name changed J.B.catering supplies LIMITED\certificate issued on 04/03/88
02 Feb 1987
Accounts for a small company made up to 31 May 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

02 Sep 1986
Accounts for a small company made up to 31 May 1985

JB FOODS (SCOTLAND) LTD. Charges

12 November 2013
Charge code SC05 9981 0006
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 12 edgefield road edgefield industrial estate loanhead…
12 November 2013
Charge code SC05 9981 0005
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1A edgefield road edgefield industrial estate…
10 October 2013
Charge code SC05 9981 0004
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 November 2008
Standard security
Delivered: 6 November 2008
Status: Satisfied on 13 February 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 12, edgefield road, loanhead.
14 September 2006
Standard security
Delivered: 21 September 2006
Status: Satisfied on 13 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Industrial and office premises at edgefield industrial…
29 April 1992
Floating charge
Delivered: 12 May 1992
Status: Satisfied on 13 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…