Background WavePink WaveYellow Wave

JST HOLDINGS (SCOTLAND) LTD (SC528510)

JST HOLDINGS (SCOTLAND) LTD (SC528510) is an active UK company. incorporated on 3 March 2016. with registered office in Ayr. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JST HOLDINGS (SCOTLAND) LTD has been registered for 10 years. Current directors include JENNINGS, Richard Edward.

Company Number
SC528510
Status
active
Type
ltd
Incorporated
3 March 2016
Age
10 years
Address
Highfield Business Park, Ayr, KA6 5HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JENNINGS, Richard Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JST HOLDINGS (SCOTLAND) LTD

JST HOLDINGS (SCOTLAND) LTD is an active company incorporated on 3 March 2016 with the registered office located in Ayr. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JST HOLDINGS (SCOTLAND) LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

SC528510

LTD Company

Age

10 Years

Incorporated 3 March 2016

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 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Highfield Business Park St. Quivox Ayr, KA6 5HQ,

Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Jul 16
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JENNINGS, Richard Edward

Active
St. Quivox, AyrKA6 5HQ
Born March 1963
Director
Appointed 06 Dec 2020

FERGUSON, Thomas

Resigned
St. Quivox, AyrKA6 5HQ
Born July 1967
Director
Appointed 05 Feb 2021
Resigned 09 Sept 2024

SCOTT, John

Resigned
St. Quivox, AyrKA6 5HQ
Born January 1960
Director
Appointed 03 Mar 2016
Resigned 06 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2020

Mr John Scott

Ceased
St. Quivox, AyrKA6 5HQ
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
23 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 October 2025
466(Scot)466(Scot)
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
14 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 December 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Incorporation Company
3 March 2016
NEWINCIncorporation