Background WavePink WaveYellow Wave

J T INGLIS LIMITED (SC294304)

J T INGLIS LIMITED (SC294304) is an active UK company. incorporated on 9 December 2005. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (13300) and 3 other business activities. J T INGLIS LIMITED has been registered for 20 years. Current directors include BEAL, David John Anthony.

Company Number
SC294304
Status
active
Type
ltd
Incorporated
9 December 2005
Age
20 years
Address
1 Little Drum Road, Glasgow, G68 9LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
BEAL, David John Anthony
SIC Codes
13300, 13922, 13950, 13960

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J T INGLIS LIMITED

J T INGLIS LIMITED is an active company incorporated on 9 December 2005 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300) and 3 other business activities. J T INGLIS LIMITED was registered 20 years ago.(SIC: 13300, 13922, 13950, 13960)

Status

active

Active since 20 years ago

Company No

SC294304

LTD Company

Age

20 Years

Incorporated 9 December 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

LANCASTER SHELF 84 LIMITED
From: 9 December 2005To: 31 July 2006
Contact
Address

1 Little Drum Road Cumbernauld Glasgow, G68 9LH,

Previous Addresses

18 Station Road Baillieston Glasgow G69 7UF Scotland
From: 8 January 2018To: 27 April 2021
Moreland House Cleish Kinross Shire KY13 0LP
From: 9 December 2005To: 8 January 2018
Timeline

3 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Dec 05
New Owner
Dec 19
Owner Exit
Dec 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BEAL, David John Anthony

Active
Moreland House, Kinross-ShireKY13 0LP
Born April 1970
Director
Appointed 08 Oct 2007

BEAL, Victoria Katherine

Resigned
Moreland House, Kinross-ShireKY13 0LP
Secretary
Appointed 08 Oct 2007
Resigned 22 Jan 2009

GORMAN, Christine

Resigned
2 Lancaster Crescent, GlasgowG12 0RR
Nominee secretary
Appointed 09 Dec 2005
Resigned 08 Oct 2007

BEAL, James Ross

Resigned
85 Parkholm Drive, GlasgowG53 7WQ
Born October 1981
Director
Appointed 28 Sept 2007
Resigned 08 Oct 2007

KRISHNA, Veoeani Pryadarshani

Resigned
2 Lancaster Crescent, GlasgowG12 0RR
Born May 1972
Director
Appointed 09 Dec 2005
Resigned 28 Sept 2007

Persons with significant control

2

1 Active
1 Ceased

Mr David John Anthony Beal

Ceased
Little Drum Road, GlasgowG68 9LH
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Dec 2021

Mr David John Anthony Beal

Active
Little Drum Road, GlasgowG68 9LH
Born April 1970

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

56

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
3 September 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
363aAnnual Return
Legacy
18 December 2007
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Certificate Change Of Name Company
31 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 2005
NEWINCIncorporation