ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J.K.M. (Paisley) Limited

J.K.M. (Paisley) Limited is an active company incorporated on 30 October 2007 with the registered office located in Dunoon, Argyll and Bute. J.K.M. (Paisley) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC333090
Private limited company
Scottish Company
Age
18 years
Incorporated 30 October 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 June 2025 (4 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (7 months remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
10 Jane Street
Dunoon
PA23 7HX
Scotland
Address changed on 2 Sep 2024 (1 year 2 months ago)
Previous address was C/O Robb Ferguson Ca Regent Court West Regent Street Glasgow G2 2QZ Scotland
Telephone
01418891608
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Co Director • British • Lives in UK • Born in Jun 1965
Director • Director • British • Lives in Scotland • Born in Sep 1969
Director • British • Lives in Scotland • Born in Jul 1973
Director • Co Director • British • Lives in Scotland • Born in Sep 1971
Director • British • Lives in Scotland • Born in Sep 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.K.M. Industrial Supply Merchants Limited
Morag Elizabeth Cole, , and 3 more are mutual people.
Active
Neilson's Joinery Superstore Ltd
Steven Archibald Shaw, Catherine Heather Shaw, and 1 more are mutual people.
Active
John Cameron (Plumbers' And Builders' Merchants) Limited
Steven Archibald Shaw and Catherine Heather Shaw are mutual people.
Active
Stewart Shaw Limited
Steven Archibald Shaw is a mutual person.
Active
Cowal Building & Plumbing Supplies Limited
Steven Archibald Shaw is a mutual person.
Active
Stewart Shaw Holdings Limited
Steven Archibald Shaw is a mutual person.
Active
Reddance Building Supplies And Tool Hire Limited
Steven Archibald Shaw is a mutual person.
Active
Home Fix Scotland Limited
Steven Archibald Shaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£725K
Increased by £160K (+28%)
Total Liabilities
-£242.34K
Increased by £36.11K (+18%)
Net Assets
£482.67K
Increased by £123.89K (+35%)
Debt Ratio (%)
33%
Decreased by 3.07% (-8%)
Latest Activity
Accounting Period Extended
2 Months Ago on 4 Aug 2025
Confirmation Submitted
4 Months Ago on 12 Jun 2025
Confirmation Submitted
11 Months Ago on 3 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Sep 2024
John Barr Mcgugan Resigned
1 Year 2 Months Ago on 30 Aug 2024
Morag Elizabeth Cole Resigned
1 Year 2 Months Ago on 30 Aug 2024
Morag Elizabeth Cole Resigned
1 Year 2 Months Ago on 30 Aug 2024
Cowal Building & Plumbing Supplies Limited (PSC) Appointed
1 Year 2 Months Ago on 30 Aug 2024
Morag Elizabeth Cole (PSC) Resigned
1 Year 2 Months Ago on 30 Aug 2024
Ms Catherine Heather Shaw Appointed
1 Year 2 Months Ago on 30 Aug 2024
Get Credit Report
Discover J.K.M. (Paisley) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 January 2025 to 30 June 2025
Submitted on 4 Aug 2025
Second filing for the appointment of Mr Stewart Gillies Shaw as a director
Submitted on 9 Jul 2025
Confirmation statement made on 12 June 2025 with no updates
Submitted on 12 Jun 2025
Confirmation statement made on 30 October 2024 with updates
Submitted on 3 Dec 2024
Termination of appointment of Morag Elizabeth Cole as a secretary on 30 August 2024
Submitted on 3 Dec 2024
Termination of appointment of Morag Elizabeth Cole as a director on 30 August 2024
Submitted on 3 Dec 2024
Termination of appointment of John Barr Mcgugan as a director on 30 August 2024
Submitted on 3 Dec 2024
Appointment of Mr Stewart Gillies Shaw as a director on 30 August 2024
Submitted on 2 Sep 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 2 September 2024
Submitted on 2 Sep 2024
Appointment of Ms Catherine Heather Shaw as a director on 30 August 2024
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year