Background WavePink WaveYellow Wave

JAMES JACK LIFTING SERVICES LIMITED (SC056013)

JAMES JACK LIFTING SERVICES LIMITED (SC056013) is an active UK company. incorporated on 18 July 1974. with registered office in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JAMES JACK LIFTING SERVICES LIMITED has been registered for 51 years. Current directors include GIBBS, Peter John, SCAPENS, Ian Lloyd.

Company Number
SC056013
Status
active
Type
ltd
Incorporated
18 July 1974
Age
51 years
Address
Units 12 & 14 Altens Lorry Park Hareness Road, Aberdeen, AB12 3LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIBBS, Peter John, SCAPENS, Ian Lloyd
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES JACK LIFTING SERVICES LIMITED

JAMES JACK LIFTING SERVICES LIMITED is an active company incorporated on 18 July 1974 with the registered office located in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JAMES JACK LIFTING SERVICES LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

SC056013

LTD Company

Age

51 Years

Incorporated 18 July 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

JAMES JACK (INVERGORDON) LIMITED
From: 25 August 1989To: 9 July 1999
JAMES JACK (EVANTON) LIMITED
From: 18 July 1974To: 25 August 1989
Contact
Address

Units 12 & 14 Altens Lorry Park Hareness Road Altens Industrial Estate Aberdeen, AB12 3LE,

Previous Addresses

7-13 South Esplanade West Aberdeen AB11 9AA
From: 18 July 1974To: 27 January 2020
Timeline

23 key events • 2011 - 2020

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 19
Director Joined
Feb 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 20
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

GIBBS, Peter John

Active
Bradley Lane, WiganWN6 0XQ
Born August 1962
Director
Appointed 06 May 2020

SCAPENS, Ian Lloyd

Active
Hareness Road, AberdeenAB12 3LE
Born May 1974
Director
Appointed 23 Sept 2020

CHAMBERS, Chris James

Resigned
South Esplanade West, AberdeenAB11 9AA
Secretary
Appointed 01 Oct 2011
Resigned 28 Aug 2016

JACK, James

Resigned
Tigh-Na-Lois, InvergordonIV18 0LQ
Secretary
Appointed N/A
Resigned 10 Jan 2003

ROGERS, John Andrew

Resigned
1 Oldfold Park, AberdeenAB13 0JW
Secretary
Appointed 10 Jan 2003
Resigned 12 Dec 2008

SPEAKMAN, Gary

Resigned
77a Wigan Road, WiganWN6 0BE
Secretary
Appointed 12 Dec 2008
Resigned 30 Sept 2011

BITHELL, Charles Peter

Resigned
Hareness Road, AberdeenAB12 3LE
Born August 1968
Director
Appointed 23 Jun 2017
Resigned 30 Apr 2020

CHAMBERS, Chris James

Resigned
South Esplanade West, AberdeenAB11 9AA
Born June 1972
Director
Appointed 01 Oct 2011
Resigned 28 Aug 2016

COUTTS, Cameron

Resigned
22 Malcolms Way, StonehavenAB39 2ST
Born October 1964
Director
Appointed 01 Aug 1994
Resigned 31 Dec 2014

ENTWISTLE, Janet Elizabeth

Resigned
South Esplanade West, AberdeenAB11 9AA
Born July 1961
Director
Appointed 14 Oct 2016
Resigned 15 Mar 2019

HENDERSON, Derek Norman

Resigned
Hillview, Aberdeen
Born July 1952
Director
Appointed 01 Apr 1992
Resigned 10 Jan 1994

JACK, Gwyneth Ann

Resigned
Tigh-Na-Lois, InvergordonIV18 0LQ
Born June 1953
Director
Appointed N/A
Resigned 04 Apr 2008

JACK, James

Resigned
Tigh-Na-Lois, InvergordonIV18 0LQ
Born April 1942
Director
Appointed N/A
Resigned 04 Apr 2008

MATHESON, Douglas Alexander

Resigned
Rosemarkie 25 Elliot Road, InvergordonIV18 0JH
Born October 1944
Director
Appointed 01 Aug 1988
Resigned 01 Aug 2002

MOWAT, David James

Resigned
South Esplanade West, AberdeenAB11 9AA
Born February 1970
Director
Appointed 27 Nov 2011
Resigned 25 Oct 2012

PARTRIDGE, Neil Russell

Resigned
10 Chellaston House, KnutsfordBB7 2BU
Born February 1954
Director
Appointed 04 Apr 2008
Resigned 18 Jun 2013

RICHARDSON, Robin Michael

Resigned
Bradley Lane, WiganWN6 0XQ
Born July 1959
Director
Appointed 18 Jun 2013
Resigned 20 Nov 2016

ROBERTS, John Damian

Resigned
Bradley Lane, WiganWN6 0XQ
Born September 1972
Director
Appointed 31 Jan 2020
Resigned 06 May 2020

ROGERS, John Andrew

Resigned
1 Oldfold Park, AberdeenAB13 0JW
Born May 1965
Director
Appointed 07 Jun 1999
Resigned 12 Dec 2008

ROLLIER, Jean Joseph Pierre Georges

Resigned
South Esplanade West, AberdeenAB11 9AA
Born June 1973
Director
Appointed 22 Nov 2016
Resigned 23 Jun 2017

SPEAKMAN, Gary

Resigned
Wigan Road, WiganWN6 0BE
Born September 1961
Director
Appointed 12 Dec 2008
Resigned 30 Sept 2011

Persons with significant control

1

Bradley Lane, WiganWN6 0XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Director Company
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Memorandum Articles
4 February 2013
MEM/ARTSMEM/ARTS
Legacy
31 December 2012
MG03sMG03s
Resolution
31 December 2012
RESOLUTIONSResolutions
Legacy
31 December 2012
MG01sMG01s
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Legacy
22 December 2012
MG01sMG01s
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
CAP-SSCAP-SS
Legacy
15 June 2009
CAP-MDSCCAP-MDSC
Legacy
15 June 2009
SH20SH20
Resolution
15 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
12 June 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 July 2008
AAAnnual Accounts
Auditors Resignation Company
24 April 2008
AUDAUD
Legacy
24 April 2008
287Change of Registered Office
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
419a(Scot)419a(Scot)
Legacy
22 April 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
22 April 2008
466(Scot)466(Scot)
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
155(6)a155(6)a
Legacy
1 April 2008
419a(Scot)419a(Scot)
Legacy
1 April 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
30 January 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Medium
29 January 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
31 August 2006
288cChange of Particulars
Legacy
24 April 2006
288cChange of Particulars
Accounts With Accounts Type Medium
25 January 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Medium
19 January 2005
AAAnnual Accounts
Legacy
30 September 2004
363aAnnual Return
Accounts With Accounts Type Medium
17 January 2004
AAAnnual Accounts
Legacy
28 November 2003
288cChange of Particulars
Legacy
4 September 2003
363aAnnual Return
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 December 2002
AAAnnual Accounts
Legacy
27 August 2002
363aAnnual Return
Legacy
15 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 December 2001
AAAnnual Accounts
Legacy
5 October 2001
353353
Legacy
5 October 2001
363aAnnual Return
Legacy
5 October 2001
363(353)363(353)
Accounts With Accounts Type Medium
20 December 2000
AAAnnual Accounts
Legacy
2 October 2000
363aAnnual Return
Legacy
13 September 2000
288cChange of Particulars
Accounts With Accounts Type Medium
29 December 1999
AAAnnual Accounts
Legacy
10 September 1999
363aAnnual Return
Legacy
13 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
29 August 1997
363aAnnual Return
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
287Change of Registered Office
Legacy
17 December 1996
88(2)R88(2)R
Legacy
29 August 1996
363aAnnual Return
Accounts With Accounts Type Small
19 August 1996
AAAnnual Accounts
Legacy
5 September 1995
363x363x
Accounts With Accounts Type Small
11 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts Amended With Made Up Date
28 November 1994
AAMDAAMD
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
31 August 1994
288288
Legacy
30 August 1994
363x363x
Legacy
16 January 1994
288288
Accounts With Accounts Type Small
15 January 1994
AAAnnual Accounts
Legacy
1 September 1993
363x363x
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
4 September 1992
363x363x
Legacy
2 July 1992
410(Scot)410(Scot)
Legacy
15 June 1992
288288
Legacy
21 February 1992
410(Scot)410(Scot)
Legacy
10 September 1991
363x363x
Accounts With Accounts Type Full
26 August 1991
AAAnnual Accounts
Resolution
26 August 1991
RESOLUTIONSResolutions
Resolution
26 August 1991
RESOLUTIONSResolutions
Resolution
26 August 1991
RESOLUTIONSResolutions
Legacy
1 May 1991
410(Scot)410(Scot)
Legacy
29 November 1990
363363
Accounts With Accounts Type Small
23 November 1990
AAAnnual Accounts
Resolution
11 December 1989
RESOLUTIONSResolutions
Legacy
5 December 1989
363363
Accounts With Accounts Type Medium
25 September 1989
AAAnnual Accounts
Legacy
14 September 1989
287Change of Registered Office
Legacy
8 September 1989
288288
Certificate Change Of Name Company
24 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1989
363363
Accounts With Accounts Type Small
4 March 1989
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type Small
25 February 1988
AAAnnual Accounts
Legacy
13 August 1987
288288
Accounts With Accounts Type Small
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
13 June 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 July 1974
MISCMISC