Background WavePink WaveYellow Wave

SCOT JCB (HOLDINGS) LIMITED (SC180256)

SCOT JCB (HOLDINGS) LIMITED (SC180256) is an active UK company. incorporated on 4 November 1997. with registered office in Townmill Road. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46630). SCOT JCB (HOLDINGS) LIMITED has been registered for 28 years. Current directors include BARKER, Stephen Kenneth, BRYANT, Robin John, BRYANT, Steven Iain and 4 others.

Company Number
SC180256
Status
active
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
Townmill Road, G31 3AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46630)
Directors
BARKER, Stephen Kenneth, BRYANT, Robin John, BRYANT, Steven Iain, BRYANT, Steven Christopher John, CAMERON, Rhona Christine, FLEMING, William Neil, PARK, David
SIC Codes
46630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOT JCB (HOLDINGS) LIMITED

SCOT JCB (HOLDINGS) LIMITED is an active company incorporated on 4 November 1997 with the registered office located in Townmill Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46630). SCOT JCB (HOLDINGS) LIMITED was registered 28 years ago.(SIC: 46630)

Status

active

Active since 28 years ago

Company No

SC180256

LTD Company

Age

28 Years

Incorporated 4 November 1997

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

PACIFIC SHELF 758 LIMITED
From: 4 November 1997To: 13 July 1998
Contact
Address

Townmill Road Glasgow , G31 3AR,

Timeline

15 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Capital Reduction
Jan 10
Share Buyback
Jan 10
Share Issue
Feb 12
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Dec 18
Loan Secured
Apr 21
Director Joined
Apr 23
Director Left
Apr 23
Share Buyback
Jul 23
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
4
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

BARKER, Stephen Kenneth

Active
Townmill RoadG31 3AR
Secretary
Appointed 22 Aug 2005

BARKER, Stephen Kenneth

Active
Townmill RoadG31 3AR
Born October 1962
Director
Appointed 01 May 2005

BRYANT, Robin John

Active
Townmill RoadG31 3AR
Born October 1978
Director
Appointed 23 Jun 2007

BRYANT, Steven Iain

Active
Townmill RoadG31 3AR
Born January 1985
Director
Appointed 12 Dec 2012

BRYANT, Steven Christopher John

Active
Townmill RoadG31 3AR
Born August 1950
Director
Appointed 02 Feb 1998

CAMERON, Rhona Christine

Active
Townmill RoadG31 3AR
Born May 1981
Director
Appointed 17 Dec 2018

FLEMING, William Neil

Active
Townmill RoadG31 3AR
Born February 1972
Director
Appointed 01 May 2023

PARK, David

Active
Townmill RoadG31 3AR
Born February 1975
Director
Appointed 23 Jun 2007

MORRISON, Thomas Francis

Resigned
3 Douglas Gardens, GlasgowG66 4NX
Secretary
Appointed 02 Feb 1998
Resigned 22 Aug 2005

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate secretary
Appointed 04 Nov 1997
Resigned 02 Feb 1998

COUTTS, Campbell Erskine

Resigned
4 Meadow Rise, Church BroughtonDE65 5DF
Born October 1944
Director
Appointed 03 Jun 1998
Resigned 21 Dec 2000

DONOGHUE, David Mark

Resigned
Townmill RoadG31 3AR
Born February 1963
Director
Appointed 11 Jun 1998
Resigned 30 Apr 2023

KILBY, John

Resigned
Townmill RoadG31 3AR
Born May 1945
Director
Appointed 11 Jun 1998
Resigned 01 Jul 2012

MORRISON, Thomas Francis

Resigned
3 Douglas Gardens, GlasgowG66 4NX
Born March 1939
Director
Appointed 02 Feb 1998
Resigned 25 May 2007

OVENS, Steven Ernest Robert

Resigned
16 Highwood Road, UttoxeterST14 8BG
Born February 1952
Director
Appointed 29 Jun 1998
Resigned 21 Dec 2000

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate director
Appointed 04 Nov 1997
Resigned 02 Feb 1998

Persons with significant control

4

3 Active
1 Ceased

Mr Robin John Bryant

Active
Townmill RoadG31 3AR
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024

Mr Steven Iain Bryant

Active
Townmill RoadG31 3AR
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024

Mrs Rhona Christine Cameron

Active
Townmill RoadG31 3AR
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024

Mr Steven Christopher John Bryant

Ceased
Townmill RoadG31 3AR
Born August 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 October 2024
MAMA
Resolution
28 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
13 July 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
28 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
28 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
3 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Group
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 July 2010
AAAnnual Accounts
Capital Cancellation Shares
6 January 2010
SH06Cancellation of Shares
Resolution
6 January 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 January 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
17 July 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Legacy
19 July 2007
169169
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 May 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Group
13 July 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
16 November 2005
288cChange of Particulars
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
4 July 2005
169169
Resolution
4 July 2005
RESOLUTIONSResolutions
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 September 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 July 2003
AAAnnual Accounts
Auditors Resignation Company
12 March 2003
AUDAUD
Accounts With Accounts Type Group
27 February 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288cChange of Particulars
Accounts With Accounts Type Group
27 February 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
26 June 2001
169169
Legacy
18 January 2001
169169
Memorandum Articles
2 January 2001
MEM/ARTSMEM/ARTS
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
419a(Scot)419a(Scot)
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 March 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
225Change of Accounting Reference Date
Legacy
15 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
8 July 1998
RESOLUTIONSResolutions
Resolution
8 July 1998
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
7 July 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 July 1998
466(Scot)466(Scot)
Legacy
6 July 1998
410(Scot)410(Scot)
Legacy
2 July 1998
410(Scot)410(Scot)
Resolution
2 July 1998
RESOLUTIONSResolutions
Resolution
2 July 1998
RESOLUTIONSResolutions
Memorandum Articles
2 July 1998
MEM/ARTSMEM/ARTS
Legacy
1 July 1998
88(2)R88(2)R
Legacy
1 July 1998
122122
Legacy
1 July 1998
123Notice of Increase in Nominal Capital
Legacy
1 July 1998
88(2)R88(2)R
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
287Change of Registered Office
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Resolution
1 July 1998
RESOLUTIONSResolutions
Legacy
1 July 1998
123Notice of Increase in Nominal Capital
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Incorporation Company
4 November 1997
NEWINCIncorporation