JMT TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

JMT TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC153018

Incorporation date

12/09/1994

Size

Small

Contacts

Registered address

Registered address

Tower House, Station Road, Pitlochry, Perthshire PH16 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1995)
dot icon18/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon22/08/2025
Accounts for a small company made up to 2024-12-31
dot icon21/05/2025
Appointment of Mr Nigel James Fraser as a director on 2025-05-21
dot icon01/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon01/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon27/03/2025
Termination of appointment of Puja Vashisht as a secretary on 2025-03-20
dot icon27/03/2025
Appointment of Rob Buckman as a secretary on 2025-03-21
dot icon12/12/2024
Appointment of Mr David Balharry as a director on 2024-12-03
dot icon11/12/2024
Appointment of Mrs Carol White as a director on 2024-12-03
dot icon29/11/2024
Appointment of Emily Sutton as a director on 2024-11-19
dot icon29/11/2024
Termination of appointment of Emily Sutton as a director on 2024-11-29
dot icon23/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon18/09/2024
Termination of appointment of James Newton Gibson as a director on 2024-09-14
dot icon02/09/2024
Termination of appointment of Louise Page as a secretary on 2024-06-14
dot icon02/09/2024
Appointment of Ms Puja Vashisht as a secretary on 2024-09-01
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Termination of appointment of Lisa Branter as a secretary on 2024-02-15
dot icon23/02/2024
Appointment of Ms Louise Page as a secretary on 2024-02-15
dot icon21/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2013
Registered office address changed from , Suite1 South Inch Business Park, Shore Road, Perth, PH2 8BW, Scotland on 2013-03-23
dot icon22/05/2012
Registered office address changed from , Tower House, Station Road, Pitlochry, Perthshire, PH16 5AN on 2012-05-22
dot icon01/02/2007
Registered office changed on 01/02/07 from:\41 commercial street, leith, edinburgh, EH6 6JD
dot icon26/02/1998
Registered office changed on 26/02/98 from:\12 wellington place, leith, edinburgh, EH6 7EQ
dot icon09/04/1997
Registered office changed on 09/04/97 from:\12 wellington place, leith, edinburgh, EH6 7EQ
dot icon01/02/1995
Registered office changed on 01/02/95 from:\12 hope street, edinburgh, EH2 4DD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birnie, Neil
Director
09/10/2005 - 04/12/2006
2
BURNESS SOLICITORS
Nominee Secretary
12/09/1994 - 31/01/1995
345
Tindall, Benjamin Hemsley
Director
21/09/1996 - 20/04/1997
8
Bachell, Andrew Kenneth
Director
16/06/2017 - 05/09/2019
6
Fraser, Nigel James
Director
21/05/2025 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JMT TRADING COMPANY LIMITED

JMT TRADING COMPANY LIMITED is an(a) Active company incorporated on 12/09/1994 with the registered office located at Tower House, Station Road, Pitlochry, Perthshire PH16 5AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JMT TRADING COMPANY LIMITED?

toggle

JMT TRADING COMPANY LIMITED is currently Active. It was registered on 12/09/1994 .

Where is JMT TRADING COMPANY LIMITED located?

toggle

JMT TRADING COMPANY LIMITED is registered at Tower House, Station Road, Pitlochry, Perthshire PH16 5AN.

What does JMT TRADING COMPANY LIMITED do?

toggle

JMT TRADING COMPANY LIMITED operates in the Silviculture and other forestry activities (02.10 - SIC 2007) sector.

What is the latest filing for JMT TRADING COMPANY LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-12 with no updates.