Background WavePink WaveYellow Wave

JTI DEFENCE LIMITED (SC309387)

JTI DEFENCE LIMITED (SC309387) is an active UK company. incorporated on 28 September 2006. with registered office in Kinross-Shire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). JTI DEFENCE LIMITED has been registered for 19 years. Current directors include BEAL, David John Anthony.

Company Number
SC309387
Status
active
Type
ltd
Incorporated
28 September 2006
Age
19 years
Address
Moreland House, Kinross-Shire, KY13 0LP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BEAL, David John Anthony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTI DEFENCE LIMITED

JTI DEFENCE LIMITED is an active company incorporated on 28 September 2006 with the registered office located in Kinross-Shire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). JTI DEFENCE LIMITED was registered 19 years ago.(SIC: 32990)

Status

active

Active since 19 years ago

Company No

SC309387

LTD Company

Age

19 Years

Incorporated 28 September 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

DALGLEN (NO. 1057) LIMITED
From: 28 September 2006To: 11 January 2007
Contact
Address

Moreland House Cleish Kinross-Shire, KY13 0LP,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Sept 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BEAL, David John Anthony

Active
Moreland House, Kinross-ShireKY13 0LP
Born April 1970
Director
Appointed 17 Mar 2007

BEAL, Victoria Katherine

Resigned
Moreland House, Kinross-ShireKY13 0LP
Secretary
Appointed 17 Mar 2007
Resigned 22 Jan 2009

DALGLEN SECRETARIES LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 28 Sept 2006
Resigned 17 Mar 2007

DALGLEN DIRECTORS LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee director
Appointed 28 Sept 2006
Resigned 17 Mar 2007

Persons with significant control

1

Mr David John Anthony Beal

Active
Moreland House, Kinross-ShireKY13 0LP
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Move Registers To Sail Company
15 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
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
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
22 March 2007
225Change of Accounting Reference Date
Legacy
22 March 2007
287Change of Registered Office
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 2006
NEWINCIncorporation