Company NameJ & T Blacksmiths Limited
Company StatusDissolved
Company NumberSC067018
CategoryPrivate Limited Company
Incorporation Date5 February 1979(45 years, 2 months ago)
Dissolution Date30 June 2020 (3 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Ronina Curran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1988(9 years, 7 months after company formation)
Appointment Duration31 years, 9 months (closed 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMrs Ronina Curran
NationalityBritish
StatusClosed
Appointed30 September 1988(9 years, 7 months after company formation)
Appointment Duration31 years, 9 months (closed 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr John Charles James Curran
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1996(17 years, 7 months after company formation)
Appointment Duration23 years, 10 months (closed 30 June 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMrs Bridie Kathleen Terry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(19 years, 2 months after company formation)
Appointment Duration22 years, 2 months (closed 30 June 2020)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameStuart Young Nicol
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(29 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 30 June 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameJohn Curran
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(9 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameAllan Cameron Morgan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(17 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 April 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address109 Nethergreen Wynd
Renfrew
Renfrewshire
PA4 8HT
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2011
Turnover£11,964,470
Gross Profit£3,806,950
Net Worth£2,716,208
Cash£1,623
Current Liabilities£2,457,994

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

12 September 2016Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 12 September 2016 (2 pages)
28 April 2015INSOLVENCY:Form 2.25B(scot) with final progress report attached (19 pages)
18 February 2015Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
30 September 2014Administrator's progress report (17 pages)
3 April 2014Administrator's progress report (17 pages)
14 February 2014Notice of extension of period of Administration (1 page)
30 September 2013Administrator's progress report (18 pages)
26 June 2013Termination of appointment of John Curran as a director (2 pages)
8 May 2013Notice of result of meeting creditors (57 pages)
18 April 2013Statement of affairs with form 2.13B(SCOT) (25 pages)
17 April 2013Statement of administrator's proposal (56 pages)
21 February 2013Appointment of an administrator (8 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
21 February 2013Registered office address changed from 23-29 Kelvin Avenue Hillington Industrial Estate Glasgow Lanarkshire G52 4LT on 21 February 2013 (2 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
19 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 7,500
(5 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
22 September 2011Director's details changed for Stuart Young Nicol on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Bridie Kathleen Terry on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Ronina Curran on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Ronina Curran on 22 September 2011 (1 page)
22 September 2011Director's details changed for Mr John Charles James Curran on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Mr John Charles James Curran on 22 September 2011 (2 pages)
22 September 2011Director's details changed for John Curran on 22 September 2011 (2 pages)
12 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
10 May 2011Termination of appointment of Allan Morgan as a director (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (35 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for Allan Cameron Morgan on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr John Charles James Curran on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Bridie Kathleen Terry on 20 January 2010 (2 pages)
24 December 2009Accounts for a medium company made up to 31 March 2009 (28 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (27 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
11 March 2008Director appointed stuart youne nicol (2 pages)
4 February 2008Accounts for a medium company made up to 31 March 2007 (26 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 March 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (25 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 November 2005Accounts for a medium company made up to 31 March 2005 (25 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 September 2004Accounts for a medium company made up to 31 March 2004 (27 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Accounts for a medium company made up to 31 March 2003 (26 pages)
30 January 2003Accounts for a medium company made up to 31 March 2002 (26 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
5 December 2000Partic of mort/charge * (5 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 May 2000Registered office changed on 05/05/00 from: seaforth road north hilington business park glasgow G52 4JS (1 page)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1998Return made up to 31/12/98; full list of members (8 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 April 1998New director appointed (2 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 March 1997Partic of mort/charge * (5 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 September 1996Amended accounts made up to 31 March 1996 (8 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 April 1996Dec mort/charge * (4 pages)
3 April 1996Partic of mort/charge * (5 pages)
2 April 1996Dec mort/charge * (4 pages)
29 March 1996Dec mort/charge * (4 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 05/02/96
(6 pages)
1 December 1995Partic of mort/charge * (8 pages)
26 April 1995Return made up to 31/12/94; no change of members (4 pages)
9 October 1992Partic of mort/charge * (3 pages)
5 February 1979Incorporation (20 pages)