JBT DISTRIBUTION LIMITED
BATHGATE JIM BRACKENRIDGE (TRANSPORT) LIMITED

Hellopages » West Lothian » West Lothian » EH48 2EP

Company number SC146191
Status Active
Incorporation Date 30 August 1993
Company Type Private Limited Company
Address 41 INCHMUIR ROAD, WHITEHILL INDUSTRIAL ESTATE, BATHGATE, WEST LOTHIAN, EH48 2EP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of JBT DISTRIBUTION LIMITED are www.jbtdistribution.co.uk, and www.jbt-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to West Calder Rail Station is 3.1 miles; to Breich Rail Station is 4.2 miles; to Uphall Rail Station is 5.5 miles; to Polmont Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jbt Distribution Limited is a Private Limited Company. The company registration number is SC146191. Jbt Distribution Limited has been working since 30 August 1993. The present status of the company is Active. The registered address of Jbt Distribution Limited is 41 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian Eh48 2ep. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. BEVERIDGE, Michael Monteith is a Director of the company. CARMICHAEL, Donald William is a Director of the company. GORDON, Robert Innes is a Director of the company. WILSON, Ian is a Director of the company. Secretary BOYD, Lynn has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director BEVERIDGE, Michael Monteith has been resigned. Director BOYD, Lynn has been resigned. Director BRACKENRIDGE, James has been resigned. Director BRACKENRIDGE, James has been resigned. Director BRACKENRIDGE, Margaret has been resigned. Director GORDON, Robert Innes has been resigned. Director LEFEVRE, Paul David has been resigned. Director LEFEVRE, Paul David has been resigned. Director PRENTICE, Murray has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 29 August 2011

Director
BEVERIDGE, Michael Monteith
Appointed Date: 13 May 2008
54 years old

Director
CARMICHAEL, Donald William
Appointed Date: 04 April 2008
64 years old

Director
GORDON, Robert Innes
Appointed Date: 13 May 2008
53 years old

Director
WILSON, Ian
Appointed Date: 04 April 2008
59 years old

Resigned Directors

Secretary
BOYD, Lynn
Resigned: 25 November 2010
Appointed Date: 04 April 2008

Secretary
CLP SECRETARIES LIMITED
Resigned: 04 April 2008
Appointed Date: 01 September 2000

Secretary
JAMES AND GEORGE COLLIE
Resigned: 31 December 1994
Appointed Date: 30 August 1993

Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 September 2000
Appointed Date: 01 January 1995

Director
BEVERIDGE, Michael Monteith
Resigned: 04 April 2008
Appointed Date: 02 February 2007
54 years old

Director
BOYD, Lynn
Resigned: 25 November 2010
Appointed Date: 24 June 2008
63 years old

Director
BRACKENRIDGE, James
Resigned: 04 April 2008
Appointed Date: 01 December 1999
79 years old

Director
BRACKENRIDGE, James
Resigned: 29 November 1999
Appointed Date: 30 August 1993
79 years old

Director
BRACKENRIDGE, Margaret
Resigned: 29 November 1999
Appointed Date: 30 August 1993
76 years old

Director
GORDON, Robert Innes
Resigned: 04 April 2008
Appointed Date: 09 September 2000
53 years old

Director
LEFEVRE, Paul David
Resigned: 12 December 2008
Appointed Date: 13 May 2008
51 years old

Director
LEFEVRE, Paul David
Resigned: 04 April 2008
Appointed Date: 02 February 2007
51 years old

Director
PRENTICE, Murray
Resigned: 04 April 2008
Appointed Date: 03 September 1998
66 years old

Persons With Significant Control

Clanna Limited
Notified on: 30 August 2016
Nature of control: Ownership of shares – 75% or more

JBT DISTRIBUTION LIMITED Events

06 Oct 2016
Full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 30 August 2016 with updates
03 Oct 2015
Full accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 585,000

24 Nov 2014
Full accounts made up to 31 March 2014
...
... and 110 more events
13 Sep 1994
Return made up to 30/08/94; full list of members

15 Jul 1994
Partic of mort/charge *

09 May 1994
Accounting reference date notified as 31/12

01 Dec 1993
Partic of mort/charge *

30 Aug 1993
Incorporation

JBT DISTRIBUTION LIMITED Charges

13 April 2012
Floating charge
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
15 April 2008
Standard security
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 1 dalcross industrial estate, inverness.
4 April 2008
Floating charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
9 December 2004
Bond & floating charge
Delivered: 21 December 2004
Status: Satisfied on 12 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 December 2004
Floating charge
Delivered: 21 December 2004
Status: Satisfied on 6 July 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
29 November 1999
Floating charge
Delivered: 3 December 1999
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 July 1994
Standard security
Delivered: 15 July 1994
Status: Satisfied on 20 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All & whole that area of ground extending to 306 decimal or…
19 November 1993
Bond & floating charge
Delivered: 1 December 1993
Status: Satisfied on 8 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…