Loanhead
Midlothian
EH20 9TB
Scotland
Director Name | Alan Paterson Archer |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 February 2008) |
Role | Wholesale Distributor |
Correspondence Address | Kimberley 10 Sea Road Spittal Berwick Upon Tweed TD15 1RN Scotland |
Secretary Name | Susan Lorraine Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 December 2008) |
Role | Wholesale Distributor |
Correspondence Address | Kimberley 10 Sea Road Spittal Berwick Upon Tweed TD15 1RN Scotland |
Director Name | Dawn Mae Smith |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 February 2008) |
Role | Operations Admin |
Correspondence Address | 3 Blackadder Drive Allanton Berwickshire TD11 3JY Scotland |
Director Name | Susan Lorraine Archer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2008) |
Role | Wholesale Distributor |
Correspondence Address | Kimberley 10 Sea Road Spittal Berwick Upon Tweed TD15 1RN Scotland |
Secretary Name | Mr Marshall Neil Douglas |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 December 2008(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | J B Foods (Scotland ) Ltd Edgefield Road Industria Loanhead Midlothian EH20 9TB Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | www.doubleaices.co.uk |
---|
Registered Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
900 at £1 | Jb Foods (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
2 March 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Marshall Neil Douglas as a secretary on 18 May 2018 (1 page) |
7 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 February 2016 | Director's details changed for Lee Clifford Brown on 1 March 2015 (2 pages) |
8 February 2016 | Secretary's details changed for Mr Marshall Neil Douglas on 1 March 2015 (1 page) |
8 February 2016 | Secretary's details changed for Mr Marshall Neil Douglas on 1 March 2015 (1 page) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Lee Clifford Brown on 1 March 2015 (2 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
7 November 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
19 February 2009 | Appointment terminated secretary susan archer (1 page) |
19 February 2009 | Secretary appointed marshall douglas (2 pages) |
19 February 2009 | Appointment terminated secretary susan archer (1 page) |
19 February 2009 | Secretary appointed marshall douglas (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
19 May 2008 | Appointment terminated director susan archer (1 page) |
19 May 2008 | Appointment terminated director dawn smith (2 pages) |
19 May 2008 | Appointment terminated director alan archer (1 page) |
19 May 2008 | Appointment terminated director susan archer (1 page) |
19 May 2008 | Appointment terminated director alan archer (1 page) |
19 May 2008 | Appointment terminated director dawn smith (2 pages) |
11 March 2008 | Director appointed lee clifford brown (1 page) |
11 March 2008 | Director appointed lee clifford brown (1 page) |
21 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
26 November 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
26 November 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
5 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
1 September 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
1 September 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (9 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (9 pages) |
21 September 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
21 September 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
25 February 2005 | Return made up to 15/02/05; full list of members
|
25 February 2005 | Return made up to 15/02/05; full list of members
|
16 August 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
16 August 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
28 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
31 July 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
31 July 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
8 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
8 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
16 May 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
23 April 2002 | Ad 16/04/02--------- £ si 899@1=899 £ ic 1/900 (3 pages) |
23 April 2002 | Ad 16/04/02--------- £ si 899@1=899 £ ic 1/900 (3 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 15/02/02; full list of members (5 pages) |
28 February 2002 | Return made up to 15/02/02; full list of members (5 pages) |
6 February 2002 | Company name changed impulse ices LTD.\certificate issued on 06/02/02 (2 pages) |
6 February 2002 | Company name changed impulse ices LTD.\certificate issued on 06/02/02 (2 pages) |
14 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
14 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
27 February 2001 | Return made up to 15/02/01; full list of members (5 pages) |
27 February 2001 | Return made up to 15/02/01; full list of members (5 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
15 February 2000 | Incorporation (16 pages) |
15 February 2000 | Incorporation (16 pages) |