Background WavePink WaveYellow Wave

JICC DBFM HOLDCO LIMITED (SC581531)

JICC DBFM HOLDCO LIMITED (SC581531) is an active UK company. incorporated on 14 November 2017. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. JICC DBFM HOLDCO LIMITED has been registered for 8 years. Current directors include BONE, Andrew Stephen, BRADLEY, Kevin James, CAMPBELL, Colin Malcolm and 5 others.

Company Number
SC581531
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
2nd Floor 2 Lochside View, Edinburgh, EH12 9DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BONE, Andrew Stephen, BRADLEY, Kevin James, CAMPBELL, Colin Malcolm, HANN, Ruth Mairi, MCGHEE, Steven John, MCGIRK, Paul James, MCVEY, Philip, SIMMONS, Lee Richard
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JICC DBFM HOLDCO LIMITED

JICC DBFM HOLDCO LIMITED is an active company incorporated on 14 November 2017 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. JICC DBFM HOLDCO LIMITED was registered 8 years ago.(SIC: 64203)

Status

active

Active since 8 years ago

Company No

SC581531

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

2nd Floor 2 Lochside View Edinburgh, EH12 9DH,

Previous Addresses

PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland
From: 12 June 2019To: 5 March 2024
Atholl House 51 Melville Street Edinburgh EH3 7HL United Kingdom
From: 14 November 2017To: 12 June 2019
Timeline

24 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
Apr 20
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Active
Cowley, UxbridgeUB8 2AL
Corporate secretary
Appointed 14 Nov 2017

BONE, Andrew Stephen

Active
Newstead, MelroseTD6 9DA
Born July 1971
Director
Appointed 25 May 2021

BRADLEY, Kevin James

Active
St Colme Street, EdinburghEH3 6AA
Born May 1967
Director
Appointed 13 Jul 2018

CAMPBELL, Colin Malcolm

Active
91 Haymarket Terrace, EdinburghEH12 5HE
Born June 1958
Director
Appointed 13 Jul 2018

HANN, Ruth Mairi

Active
91 Haymarket Terrace, EdinburghEH12 5HE
Born August 1980
Director
Appointed 01 Mar 2024

MCGHEE, Steven John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born October 1983
Director
Appointed 04 Jul 2023

MCGIRK, Paul James

Active
2 Lochside View, EdinburghEH12 9DH
Born July 1959
Director
Appointed 14 Nov 2017

MCVEY, Philip

Active
2 Lochside View, EdinburghEH12 9DH
Born March 1960
Director
Appointed 13 Jul 2018

SIMMONS, Lee Richard

Active
Lochside View, EdinburghEH12 1LB
Born March 1970
Director
Appointed 13 Jul 2018

CHRISTIE, Rory William

Resigned
51 Melville Street, EdinburghEH3 7HL
Born October 1958
Director
Appointed 13 Jul 2018
Resigned 26 Apr 2019

GEMMELL, Nial Watson

Resigned
Thistle Street, EdinburghEH2 1DF
Born December 1968
Director
Appointed 13 Jul 2018
Resigned 29 Feb 2024

MCCRORIE, Alexander Monteith

Resigned
51 Melville Street, EdinburghEH3 7HL
Born November 1952
Director
Appointed 13 Jul 2018
Resigned 21 Mar 2021

PARK, Richard Mcgregor

Resigned
2 Lochside View, EdinburghEH12 1LB
Born March 1983
Director
Appointed 13 Jul 2018
Resigned 08 Sept 2023

SHERET, Garry Edward

Resigned
51 Melville Street, EdinburghEH3 7HL
Born June 1966
Director
Appointed 13 Jul 2018
Resigned 02 Apr 2020

TEMPLETON, Matthew

Resigned
Melville Street, EdinburghEH3 7HL
Born March 1973
Director
Appointed 26 Apr 2019
Resigned 04 Jul 2023

Persons with significant control

1

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
2 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Resolution
2 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Incorporation Company
14 November 2017
NEWINCIncorporation