J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC064390

Incorporation date

22/03/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Jane Street, Dunoon PA23 7HXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon20/03/2026
Previous accounting period shortened from 2025-08-29 to 2025-06-30
dot icon12/02/2026
Total exemption full accounts made up to 2024-08-29
dot icon10/11/2025
Current accounting period shortened from 2025-06-30 to 2024-08-29
dot icon04/08/2025
Previous accounting period extended from 2025-01-31 to 2025-06-30
dot icon09/07/2025
Second filing for the appointment of Mr Stewart Gillies Shaw as a director
dot icon12/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon02/12/2024
Termination of appointment of Morag Mcgugan as a secretary on 2024-08-30
dot icon02/12/2024
Termination of appointment of Morag Elizabeth Cole as a director on 2024-08-30
dot icon02/12/2024
Termination of appointment of John Barr Mcgugan as a director on 2024-08-30
dot icon02/09/2024
Appointment of Ms Catherine Heather Shaw as a director on 2024-08-30
dot icon02/09/2024
Appointment of Mr Steven Archibald Shaw as a director on 2024-08-30
dot icon02/09/2024
Appointment of Mr Stewart Gillies Shaw as a director on 2024-08-30
dot icon02/09/2024
Registered office address changed from C/O Robb Ferguson Ca Regent Court West Regent Street Glasgow G2 2QZ Scotland to 10 Jane Street Dunoon PA23 7HX on 2024-09-02
dot icon23/08/2024
Satisfaction of charge 2 in full
dot icon23/08/2024
Satisfaction of charge 3 in full
dot icon23/08/2024
Satisfaction of charge 4 in full
dot icon23/08/2024
Satisfaction of charge 5 in full
dot icon23/08/2024
Satisfaction of charge 6 in full
dot icon13/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon02/06/2023
Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF United Kingdom to C/O Robb Ferguson Ca Regent Court West Regent Street Glasgow G2 2QZ on 2023-06-02
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/03/1991
Return made up to 10/06/90; full list of members
dot icon18/05/1990
Resolutions
dot icon25/08/1987
Memorandum and Articles of Association
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-90.33 % *

* during past year

Cash in Bank

£774.00

Confirmation

dot iconLast made up date
29/08/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
29/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
179.60K
-
0.00
34.72K
-
2022
13
121.20K
-
0.00
8.00K
-
2023
13
124.88K
-
0.00
774.00
-
2023
13
124.88K
-
0.00
774.00
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

124.88K £Ascended3.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

774.00 £Descended-90.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgugan, Morag
Secretary
01/03/1990 - 05/07/2021
-
Mcgugan, John Barr
Director
02/04/1994 - 30/08/2024
1
Cole, Morag Elizabeth
Secretary
21/08/2003 - 30/08/2024
1
Shaw, Stewart Gillies
Director
30/08/2024 - Present
-
Mcgugan, Catriona
Director
01/03/1990 - 05/07/2021
-

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED

J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED is an(a) Active company incorporated on 22/03/1978 with the registered office located at 10 Jane Street, Dunoon PA23 7HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED?

toggle

J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED is currently Active. It was registered on 22/03/1978 .

Where is J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED located?

toggle

J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED is registered at 10 Jane Street, Dunoon PA23 7HX.

What does J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED do?

toggle

J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED have?

toggle

J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED had 13 employees in 2023.

What is the latest filing for J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.