Background WavePink WaveYellow Wave

JLP SCOTLAND LIMITED (SC370158)

JLP SCOTLAND LIMITED (SC370158) is an active UK company. incorporated on 16 December 2009. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. JLP SCOTLAND LIMITED has been registered for 16 years. Current directors include DIX, Marcus Paul, Mr , MOUNSEY, Andrew John.

Company Number
SC370158
Status
active
Type
ltd
Incorporated
16 December 2009
Age
16 years
Address
John Lewis & Partners Edinburgh, Edinburgh, EH1 3SP
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
DIX, Marcus Paul, Mr , MOUNSEY, Andrew John
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLP SCOTLAND LIMITED

JLP SCOTLAND LIMITED is an active company incorporated on 16 December 2009 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. JLP SCOTLAND LIMITED was registered 16 years ago.(SIC: 65300)

Status

active

Active since 16 years ago

Company No

SC370158

LTD Company

Age

16 Years

Incorporated 16 December 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

John Lewis & Partners Edinburgh 60 Leith Street Edinburgh, EH1 3SP,

Previous Addresses

John Lewis Aberdeen George Street Aberdeen AB25 1BW
From: 16 December 2009To: 27 October 2021
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 22
Director Left
May 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CHEONG TUNG SING, Jane Christina

Active
60 Leith Street, EdinburghEH1 3SP
Secretary
Appointed 28 Apr 2022

DIX, Marcus Paul, Mr

Active
60 Leith Street, EdinburghEH1 3SP
Born December 1978
Director
Appointed 26 Sept 2024

MOUNSEY, Andrew John

Active
60 Leith Street, EdinburghEH1 3SP
Born August 1978
Director
Appointed 23 Apr 2021

BUCHANAN, Alan

Resigned
Carlisle Place, London
Secretary
Appointed 01 Aug 2014
Resigned 31 Jan 2015

CASELY-HAYFORD, Margaret Henrietta Augusta

Resigned
George Street, AberdeenAB25 1BW
Secretary
Appointed 21 Oct 2011
Resigned 31 Jul 2014

HUBBER, Keith Michael

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 01 Feb 2015
Resigned 31 Jan 2018

SIMPSON, Peter

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 31 Jan 2018
Resigned 07 Jun 2021

STRIDE, Andrew

Resigned
Victoria Street, LondonSW1E 5NN
Secretary
Appointed 16 Dec 2009
Resigned 21 Oct 2011

AISHER, Johnny Wilfried

Resigned
Victoria Street, LondonSW1E 5NN
Born February 1962
Director
Appointed 16 Dec 2009
Resigned 15 Feb 2016

BUCKLEY, Anne Margaret

Resigned
Victoria Street, LondonSW1E 5NN
Born January 1968
Director
Appointed 16 Dec 2009
Resigned 15 Feb 2016

LEWIS, John Patrick

Resigned
George Street, AberdeenAB25 1BW
Born July 1965
Director
Appointed 15 Feb 2016
Resigned 31 Dec 2020

LOWE, Kim Michelle

Resigned
Victoria Street, LondonSW1E 5NN
Born June 1963
Director
Appointed 16 Dec 2009
Resigned 15 Feb 2016

MICHEL, Berangere Andree Mireille

Resigned
60 Leith Street, EdinburghEH1 3SP
Born November 1973
Director
Appointed 01 Jan 2021
Resigned 06 Sept 2024

MURPHY, Andrew David

Resigned
Victoria Street, LondonSW1E 5NN
Born September 1970
Director
Appointed 28 Apr 2022
Resigned 31 May 2023

RUDDY, Jacqueline

Resigned
Victoria Street, LondonSW1E 5NN
Born November 1971
Director
Appointed 15 Feb 2016
Resigned 23 Apr 2021

Persons with significant control

1

Drummond Gate, LondonSW1V 2QQ

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

86

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2025
AAAnnual Accounts
Legacy
8 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 December 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
5 July 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2024
AAAnnual Accounts
Legacy
1 July 2024
PARENT_ACCPARENT_ACC
Legacy
1 July 2024
GUARANTEE2GUARANTEE2
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2022
AAAnnual Accounts
Legacy
9 May 2022
PARENT_ACCPARENT_ACC
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2021
AAAnnual Accounts
Legacy
29 October 2021
PARENT_ACCPARENT_ACC
Legacy
29 October 2021
AGREEMENT2AGREEMENT2
Legacy
29 October 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Statement Of Companys Objects
20 July 2020
CC04CC04
Legacy
1 June 2020
PARENT_ACCPARENT_ACC
Legacy
1 June 2020
AGREEMENT2AGREEMENT2
Legacy
1 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Resolution
8 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Auditors Resignation Company
8 July 2016
AUDAUD
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Person Secretary Company With Name Date
25 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Move Registers To Sail Company
5 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
20 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2009
NEWINCIncorporation