Background WavePink WaveYellow Wave

J.P. RENTALS LIMITED (SC215548)

J.P. RENTALS LIMITED (SC215548) is an active UK company. incorporated on 7 February 2001. with registered office in Stirlingshire. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. J.P. RENTALS LIMITED has been registered for 25 years. Current directors include GRANTON, Stuart George, JARVIE, Gordon, JARVIE, John Alexander David and 2 others.

Company Number
SC215548
Status
active
Type
ltd
Incorporated
7 February 2001
Age
25 years
Address
Dalgrain Road, Stirlingshire, FK3 8ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
GRANTON, Stuart George, JARVIE, Gordon, JARVIE, John Alexander David, JARVIE, John, ROSS, Neville Douglas
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P. RENTALS LIMITED

J.P. RENTALS LIMITED is an active company incorporated on 7 February 2001 with the registered office located in Stirlingshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. J.P. RENTALS LIMITED was registered 25 years ago.(SIC: 77110)

Status

active

Active since 25 years ago

Company No

SC215548

LTD Company

Age

25 Years

Incorporated 7 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Dalgrain Road Grangemouth Stirlingshire, FK3 8ET,

Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Feb 17
Director Joined
Sept 18
Loan Secured
Oct 18
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

GRANTON, Stuart George

Active
Dalgrain Road, StirlingshireFK3 8ET
Secretary
Appointed 07 Feb 2001

GRANTON, Stuart George

Active
Dalgrain Road, StirlingshireFK3 8ET
Born April 1959
Director
Appointed 17 Dec 2002

JARVIE, Gordon

Active
Dalgrain Road, StirlingshireFK3 8ET
Born August 1958
Director
Appointed 07 Feb 2001

JARVIE, John Alexander David

Active
Dalgrain Road, StirlingshireFK3 8ET
Born March 1980
Director
Appointed 25 Sept 2018

JARVIE, John

Active
Dalgrain Road, StirlingshireFK3 8ET
Born September 1951
Director
Appointed 07 Feb 2001

ROSS, Neville Douglas

Active
Dalgrain Road, StirlingshireFK3 8ET
Born February 1971
Director
Appointed 01 Jul 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Feb 2001
Resigned 07 Feb 2001

LEWANDOWSKI, Kenneth Macdonald Arthur

Resigned
Dalgrain Road, StirlingshireFK3 8ET
Born December 1951
Director
Appointed 01 Oct 2012
Resigned 31 Dec 2016

SMEATON, Douglas Dodds

Resigned
Dalgrain Road, StirlingshireFK3 8ET
Born January 1963
Director
Appointed 04 Jan 2013
Resigned 16 Apr 2013

Persons with significant control

1

Dalgrain Road, GrangemouthFK3 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
31 October 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 October 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Small
9 June 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
15 January 2009
410(Scot)410(Scot)
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
27 February 2006
288cChange of Particulars
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
10 April 2001
225Change of Accounting Reference Date
Legacy
10 April 2001
88(2)R88(2)R
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
288bResignation of Director or Secretary
Incorporation Company
7 February 2001
NEWINCIncorporation