Background WavePink WaveYellow Wave

JB FOODS (SCOTLAND) LTD. (SC059981)

JB FOODS (SCOTLAND) LTD. (SC059981) is an active UK company. incorporated on 10 May 1976. with registered office in Loanhead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320) and 3 other business activities. JB FOODS (SCOTLAND) LTD. has been registered for 49 years. Current directors include LYNAS, Andrew Richard, MAGEE, Alastair James.

Company Number
SC059981
Status
active
Type
ltd
Incorporated
10 May 1976
Age
49 years
Address
Edgefield Industrial Estate, Loanhead, EH20 9TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
LYNAS, Andrew Richard, MAGEE, Alastair James
SIC Codes
46320, 46330, 46380, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JB FOODS (SCOTLAND) LTD.

JB FOODS (SCOTLAND) LTD. is an active company incorporated on 10 May 1976 with the registered office located in Loanhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320) and 3 other business activities. JB FOODS (SCOTLAND) LTD. was registered 49 years ago.(SIC: 46320, 46330, 46380, 56290)

Status

active

Active since 49 years ago

Company No

SC059981

LTD Company

Age

49 Years

Incorporated 10 May 1976

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 June 2023 - 30 November 2024(19 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

J.B. FROZEN FOODS LIMITED
From: 4 March 1988To: 16 December 1998
J.B.CATERING SUPPLIES LIMITED
From: 10 May 1976To: 4 March 1988
Contact
Address

Edgefield Industrial Estate Edgefield Road Loanhead, EH20 9TB,

Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Jan 19
Director Left
Oct 19
Loan Cleared
Aug 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LYNAS, Andrew Richard

Active
Edgefield Industrial Estate, LoanheadEH20 9TB
Born May 1981
Director
Appointed 05 Dec 2025

MAGEE, Alastair James

Active
Edgefield Industrial Estate, LoanheadEH20 9TB
Born February 1978
Director
Appointed 05 Dec 2025

BROWN, Christine Nicholson

Resigned
Pier Point, North QueensferryKY11 1JX
Secretary
Appointed N/A
Resigned 01 Jun 2000

DOUGLAS, Marshall Neil

Resigned
Edgefield Industrial Estate, LoanheadEH20 9TB
Secretary
Appointed 10 Jun 2003
Resigned 18 May 2018

LINDSAY, Catherine

Resigned
Borlands, HumbieEH36 5PN
Secretary
Appointed 01 Jun 2000
Resigned 10 Jun 2003

BLACK, Gary

Resigned
Edgefield Industrial Estate, LoanheadEH20 9TB
Born October 1966
Director
Appointed 10 Jun 2003
Resigned 04 Oct 2019

BOYLE, Anthony James

Resigned
Edgefield Industrial Estate, LoanheadEH20 9TB
Born September 1970
Director
Appointed 09 Jul 2007
Resigned 09 Feb 2017

BROWN, Christine Nicholson

Resigned
Edgefield Industrial Estate, LoanheadEH20 9TB
Born February 1944
Director
Appointed N/A
Resigned 05 Dec 2025

BROWN, Lee Clifford

Resigned
Edgefield Industrial Estate, LoanheadEH20 9TB
Born October 1971
Director
Appointed 01 Jul 1998
Resigned 05 Dec 2025

BROWN, Thomas Jackson

Resigned
Edgefield Industrial Estate, LoanheadEH20 9TB
Born January 1943
Director
Appointed N/A
Resigned 05 Dec 2025

DOUGLAS, Marshall Neil

Resigned
Edgefield Industrial Estate, LoanheadEH20 9TB
Born January 1957
Director
Appointed 10 Jun 2009
Resigned 18 May 2018

THOMPSON, Charlotte Elizabeth

Resigned
Edgefield Industrial Estate, LoanheadEH20 9TB
Born January 1982
Director
Appointed 01 Jun 2017
Resigned 05 Dec 2025

THORBURN, Hector John

Resigned
163 Eskhill, PenicuikEH26 8DF
Born October 1950
Director
Appointed N/A
Resigned 31 May 2005

Persons with significant control

2

1 Active
1 Ceased
Gateside Road, ColeraineBT52 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2025

Mr Thomas Jackson Brown

Ceased
Edgefield Industrial Estate, LoanheadEH20 9TB
Born January 1943

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Legacy
4 August 2025
ANNOTATIONANNOTATION
Legacy
4 August 2025
ANNOTATIONANNOTATION
Legacy
4 August 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Medium
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Medium
7 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Medium
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Medium
19 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Medium
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Medium
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Medium
15 December 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
6 November 2008
410(Scot)410(Scot)
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
17 January 2008
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 February 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
21 September 2006
410(Scot)410(Scot)
Accounts With Accounts Type Medium
28 March 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 April 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 March 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 March 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
29 March 2002
AAMDAAMD
Accounts With Accounts Type Medium
29 March 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 June 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 March 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 March 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 March 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
28 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
12 May 1992
410(Scot)410(Scot)
Legacy
20 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Accounts With Accounts Type Small
28 October 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
27 February 1990
287Change of Registered Office
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Accounts With Made Up Date
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Certificate Change Of Name Company
3 March 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 September 1986
AAAnnual Accounts