Background WavePink WaveYellow Wave

JBS GROUP (SCOTLAND) LTD (SC547646)

JBS GROUP (SCOTLAND) LTD (SC547646) is an active UK company. incorporated on 12 October 2016. with registered office in Peterhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JBS GROUP (SCOTLAND) LTD has been registered for 9 years. Current directors include ADDISON, Gary, GREEN, Stanley, MCCAFFERTY, Michael.

Company Number
SC547646
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
South View, Peterhead, AB42 3GZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADDISON, Gary, GREEN, Stanley, MCCAFFERTY, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBS GROUP (SCOTLAND) LTD

JBS GROUP (SCOTLAND) LTD is an active company incorporated on 12 October 2016 with the registered office located in Peterhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JBS GROUP (SCOTLAND) LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC547646

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

JBS GTI UK LTD
From: 12 October 2016To: 7 September 2017
Contact
Address

South View Dales Industrial Estate Peterhead, AB42 3GZ,

Previous Addresses

, 37 Broad Street Peterhead, AB42 1JB, United Kingdom
From: 12 October 2016To: 29 July 2020
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Aug 18
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Aug 20
Loan Secured
Jan 22
Director Left
May 22
Director Left
Jan 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ADDISON, Gary

Active
Longside, PeterheadAB42 4GS
Born December 1970
Director
Appointed 02 Aug 2017

GREEN, Stanley

Active
PeterheadAB42 1JB
Born August 1939
Director
Appointed 02 Aug 2017

MCCAFFERTY, Michael

Active
PeterheadAB42 1JB
Born December 1963
Director
Appointed 02 Aug 2017

BUCHAN, Scott

Resigned
PeterheadAB42 1JB
Born August 1979
Director
Appointed 12 Oct 2016
Resigned 11 Apr 2019

DUDGEON, John

Resigned
Dales Industrial Estate, PeterheadAB42 3GZ
Born April 1978
Director
Appointed 06 May 2019
Resigned 09 May 2022

MCCAFFERTY, Thomas

Resigned
PeterheadAB42 1JB
Born August 1962
Director
Appointed 12 Oct 2016
Resigned 31 Jul 2017

SKINNER, Keith

Resigned
Dales Industrial Estate, PeterheadAB42 3GZ
Born November 1969
Director
Appointed 06 May 2019
Resigned 14 Aug 2020

WHYTE, Alex

Resigned
Dales Industrial Estate, PeterheadAB42 2WG
Born April 1959
Director
Appointed 02 Aug 2017
Resigned 21 Jan 2025

Persons with significant control

6

3 Active
3 Ceased
South View, PeterheadAB42 3GZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2025

Mr Scott Buchan

Ceased
EllonAB41 9LB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2017
Ceased 11 Apr 2019

Mr Michael Mccafferty

Active
Dales Industrial Estate, PeterheadAB42 3GZ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2017

Mr Stanley Green

Active
Dales Industrial Estate, PeterheadAB42 3GZ
Born August 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2017

Mr Scott Buchan

Ceased
PeterheadAB42 1JB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 11 Apr 2019

Mr Thomas Mccafferty

Ceased
PeterheadAB42 1JB
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 June 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Certificate Change Of Name Company
7 September 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Incorporation Company
12 October 2016
NEWINCIncorporation