Background WavePink WaveYellow Wave

JMT TRADING COMPANY LIMITED (SC153018)

JMT TRADING COMPANY LIMITED (SC153018) is an active UK company. incorporated on 12 September 1994. with registered office in Pitlochry. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 3 other business activities. JMT TRADING COMPANY LIMITED has been registered for 31 years. Current directors include BALHARRY, David, FRASER, Nigel James, SMALLMAN, Jane Victoria, Dr and 1 others.

Company Number
SC153018
Status
active
Type
ltd
Incorporated
12 September 1994
Age
31 years
Address
Tower House, Pitlochry, PH16 5AN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
BALHARRY, David, FRASER, Nigel James, SMALLMAN, Jane Victoria, Dr, WHITE, Carol
SIC Codes
02100, 47190, 47910, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMT TRADING COMPANY LIMITED

JMT TRADING COMPANY LIMITED is an active company incorporated on 12 September 1994 with the registered office located in Pitlochry. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 3 other business activities. JMT TRADING COMPANY LIMITED was registered 31 years ago.(SIC: 02100, 47190, 47910, 74901)

Status

active

Active since 31 years ago

Company No

SC153018

LTD Company

Age

31 Years

Incorporated 12 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

WJB (344) LIMITED
From: 12 September 1994To: 2 December 1994
Contact
Address

Tower House Station Road Pitlochry, PH16 5AN,

Previous Addresses

Suite1 South Inch Business Park Shore Road Perth PH2 8BW Scotland
From: 22 May 2012To: 23 March 2013
Tower House, Station Road Pitlochry Perthshire PH16 5AN
From: 12 September 1994To: 22 May 2012
Timeline

24 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Apr 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 14
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 19
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Mar 22
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
May 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BUCKMAN, Rob

Active
House, PitlochryPH16 5AN
Secretary
Appointed 21 Mar 2025

BALHARRY, David

Active
House, PitlochryPH16 5AN
Born October 1964
Director
Appointed 03 Dec 2024

FRASER, Nigel James

Active
House, PitlochryPH16 5AN
Born December 1979
Director
Appointed 21 May 2025

SMALLMAN, Jane Victoria, Dr

Active
House, PitlochryPH16 5AN
Born December 1957
Director
Appointed 24 Jul 2020

WHITE, Carol

Active
House, PitlochryPH16 5AN
Born May 1958
Director
Appointed 03 Dec 2024

BRANTER, Lisa

Resigned
House, PitlochryPH16 5AN
Secretary
Appointed 01 Apr 2022
Resigned 15 Feb 2024

KINDNESS, Fiona Jane

Resigned
House, PitlochryPH16 5AN
Secretary
Appointed 07 Apr 2013
Resigned 16 Jun 2017

PAGE, Louise

Resigned
House, PitlochryPH16 5AN
Secretary
Appointed 15 Feb 2024
Resigned 14 Jun 2024

ROSS, Kerry Marcia

Resigned
Station Road, PitlochryPH16 5AN
Secretary
Appointed 16 Jun 2017
Resigned 01 Apr 2022

STEWART, John Gavin

Resigned
29 Highfield Crescent, LinlithgowEH49 7BG
Secretary
Appointed 02 Jun 2002
Resigned 21 Oct 2004

THOMAS, Alan Donald

Resigned
House, PitlochryPH16 5AN
Secretary
Appointed 04 Dec 2006
Resigned 07 Apr 2013

VASHISHT, Puja

Resigned
House, PitlochryPH16 5AN
Secretary
Appointed 01 Sept 2024
Resigned 20 Mar 2025

WALLACE, William

Resigned
22 Bonaly Terrace, EdinburghEH13 0EL
Secretary
Appointed 31 Jan 1995
Resigned 02 Jun 2002

WILLIAMSON, Walter Scott

Resigned
30 Brunton Terrace, EdinburghEH7 5EQ
Secretary
Appointed 21 Oct 2004
Resigned 04 Dec 2006

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 12 Sept 1994
Resigned 31 Jan 1995

AGNEW, Crispin

Resigned
6 Palmerston Road, EdinburghEH9 1TN
Born May 1945
Director
Appointed 02 Jun 2002
Resigned 08 May 2005

ALLEN, Edward Richard

Resigned
Croft Head, KendalLA8 9JH
Born April 1941
Director
Appointed 04 Dec 2006
Resigned 09 May 2010

BACHELL, Andrew Kenneth

Resigned
Station Road, PitlochryPH16 5AN
Born October 1957
Director
Appointed 16 Jun 2017
Resigned 05 Sept 2019

BIRNIE, Neil

Resigned
Flat 2f3, EdinburghEH10 4NA
Born October 1973
Director
Appointed 09 Oct 2005
Resigned 04 Dec 2006

BROOKS, Stuart James, Mr.

Resigned
House, PitlochryPH16 5AN
Born April 1969
Director
Appointed 09 Mar 2009
Resigned 24 Feb 2017

BUTTERFIELD, Irvine

Resigned
Crammond Cottage, PerthPH1 3LU
Born August 1936
Director
Appointed 23 May 1999
Resigned 27 Oct 2001

CAMPBELL, George William

Resigned
North Oaks Bishop Kinkell, DingwallIV7 8AW
Born December 1964
Director
Appointed 21 Sept 1996
Resigned 23 May 1999

GIBSON, James Newton

Resigned
Aytoun Road, GlasgowG41 5HN
Born October 1950
Director
Appointed 15 Jun 2018
Resigned 14 Sept 2024

GIBSON, James Newton

Resigned
House, PitlochryPH16 5AN
Born October 1950
Director
Appointed 13 Jun 2014
Resigned 27 May 2017

GRIFFITHS, Keith Michael

Resigned
14 St Ninians Terrace, EdinburghEH10 5NL
Born June 1956
Director
Appointed 02 Jun 2002
Resigned 29 Dec 2008

HAWKINS, Nigel Robin

Resigned
1 Auchterhouse Park, DundeeDD3 0QU
Born September 1946
Director
Appointed 31 Jan 1995
Resigned 28 Feb 2009

ISLES, Terence Edward, Dr

Resigned
Gardenhurst, DundeeDD5 3RH
Born January 1936
Director
Appointed 31 Jan 1995
Resigned 10 Jan 1996

KINDNESS, Fiona Jane

Resigned
House, PitlochryPH16 5AN
Born December 1965
Director
Appointed 07 Apr 2013
Resigned 16 Jun 2017

LUARD, Nicholas Lambert

Resigned
Brynmeheryn, Ystrad MeurigSY25 6AH
Born June 1937
Director
Appointed 31 Jan 1995
Resigned 21 Sept 1996

MACKENZIE, John Ruaridh Blunt Grant, Lord

Resigned
Castle Leod, StrathpefferIV14 9AA
Born June 1948
Director
Appointed 02 Jun 2002
Resigned 01 Oct 2007

MCGACHY, Alison Jane

Resigned
2/3 Annfield, EdinburghEH6 4JF
Born September 1965
Director
Appointed 04 Dec 2006
Resigned 10 May 2008

MOLLISON, Denis, Professor

Resigned
The Laigh House, MusselburghEH21 7TD
Born June 1945
Director
Appointed 31 Jan 1995
Resigned 02 Jun 2002

PEARSON, Peter James

Resigned
House, PitlochryPH16 5AN
Born April 1952
Director
Appointed 04 Jun 2010
Resigned 27 May 2020

RAVEN, Andrew Owen Earle

Resigned
25 Dean Street, EdinburghEH4 1LN
Born January 1959
Director
Appointed 31 Jan 1995
Resigned 23 Dec 1998

ROSS, Carole Anne

Resigned
2 Parkside Terrace, EdinburghEH16 5BN
Born August 1951
Director
Appointed 31 Jan 1995
Resigned 23 May 1999

Persons with significant control

1

Station Road, PitlochryPH16 5AN

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

166

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Legacy
1 April 2025
ANNOTATIONANNOTATION
Legacy
1 April 2025
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2010
AR01AR01
Termination Director Company With Name
10 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
4 January 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
287Change of Registered Office
Legacy
15 January 2007
88(2)R88(2)R
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
26 February 1998
287Change of Registered Office
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
9 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
288288
Legacy
20 February 1996
288288
Legacy
5 February 1996
288288
Legacy
9 October 1995
363sAnnual Return (shuttle)
Statement Of Affairs
21 February 1995
SASA
Legacy
21 February 1995
88(2)R88(2)R
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Memorandum Articles
1 February 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
1 February 1995
MEM/ARTSMEM/ARTS
Legacy
1 February 1995
224224
Legacy
1 February 1995
123Notice of Increase in Nominal Capital
Legacy
1 February 1995
287Change of Registered Office
Resolution
1 February 1995
RESOLUTIONSResolutions
Resolution
1 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
1 December 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 1994
NEWINCIncorporation