J.K.M. (PAISLEY) LIMITED

Register to unlock more data on OkredoRegister

J.K.M. (PAISLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC333090

Incorporation date

30/10/2007

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 28/10/2022)
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 2025-06-12 with no updates
dot icon03/12/2024
Termination of appointment of Morag Elizabeth Cole as a secretary on 2024-08-30
dot icon03/12/2024
Termination of appointment of Morag Elizabeth Cole as a director on 2024-08-30
dot icon03/12/2024
Termination of appointment of John Barr Mcgugan as a director on 2024-08-30
dot icon03/12/2024
Confirmation statement made on 2024-10-30 with updates
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
Appointment of Ms Catherine Heather Shaw as a director on 2024-08-30
dot icon02/09/2024
Cessation of Morag Elizabeth Cole as a person with significant control on 2024-08-30
dot icon02/09/2024
Notification of Cowal Building & Plumbing Supplies Limited as a person with significant control 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 icon05/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/06/2023
Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to C/O Robb Ferguson Ca Regent Court West Regent Street Glasgow G2 2QZ on 2023-06-02
dot icon04/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/08/2024
dot iconNext confirmation date
12/06/2026
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
1
429.77K
-
0.00
31.00
-
2022
0
344.29K
-
0.00
31.00
-
2023
0
358.78K
-
0.00
-
-
2023
0
358.78K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

358.78K £Ascended4.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgugan, Sarah Catriona Lorna
Director
25/01/2008 - 05/07/2021
-
Mcgugan, James Kerr
Director
25/01/2008 - 05/07/2021
-
Mcgugan, John Barr
Director
25/01/2008 - 30/08/2024
1
Cole, Morag Elizabeth
Secretary
25/01/2008 - 30/08/2024
1
Shaw, Steven Archibald
Director
30/08/2024 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.K.M. (PAISLEY) LIMITED

J.K.M. (PAISLEY) LIMITED is an(a) Active company incorporated on 30/10/2007 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of J.K.M. (PAISLEY) LIMITED?

toggle

J.K.M. (PAISLEY) LIMITED is currently Active. It was registered on 30/10/2007 .

Where is J.K.M. (PAISLEY) LIMITED located?

toggle

J.K.M. (PAISLEY) LIMITED is registered at 10 Jane Street, Dunoon PA23 7HX.

What does J.K.M. (PAISLEY) LIMITED do?

toggle

J.K.M. (PAISLEY) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for J.K.M. (PAISLEY) LIMITED?

toggle

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