Company NameJ. & B. Engineering Limited
Company StatusDissolved
Company NumberSC148598
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Robert Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(1 week after company formation)
Appointment Duration23 years, 10 months (closed 30 November 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Rosslyn Avenue
Rutherglen
Glasgow
G73 3HB
Scotland
Director NameMr William Gilmour Houldsworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(5 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 30 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaronhill 86 Hunthill Road
Blantyre
Glasgow
Lanarkshire
G72 9UY
Scotland
Director NameMrs June Houldsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(5 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaron Hill Nursery 86 Hunthill Road
High Blantyre
Glasgow
G72 9UY
Scotland
Secretary NameMrs Kim Mackay
StatusClosed
Appointed21 February 2011(17 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 30 November 2017)
RoleCompany Director
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameJames Murphy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1999)
RoleRngineer
Correspondence Address173 Hamilton Road
Mount Vernon
Glasgow
Lanarkshire
G32 9QT
Scotland
Secretary NameJames Murphy
NationalityBritish
StatusResigned
Appointed31 January 1994(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 1999)
RoleRngineer
Correspondence Address173 Hamilton Road
Mount Vernon
Glasgow
Lanarkshire
G32 9QT
Scotland
Director NameEdward Duncan Prentice
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address25 McCallum Grove
East Kilbride
Glasgow
Lanarkshire
G74 4SJ
Scotland
Secretary NameEdward Duncan Prentice
NationalityBritish
StatusResigned
Appointed03 August 1999(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address25 McCallum Grove
East Kilbride
Glasgow
Lanarkshire
G74 4SJ
Scotland
Secretary NameMr William Gilmour Houldsworth
NationalityBritish
StatusResigned
Appointed12 November 2002(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaronhill 86 Hunthill Road
Blantyre
Glasgow
Lanarkshire
G72 9UY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebolland-eng.co.uk

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

125k at £1June Houldsworth
83.33%
Ordinary
25k at £1Robert Walker
16.67%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

30 August 2000Delivered on: 4 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Return of final meeting of voluntary winding up (3 pages)
31 August 2017Return of final meeting of voluntary winding up (3 pages)
10 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-07
(1 page)
10 March 2017Registered office address changed from Block 4 Units 2/3 Third Road Blantyre Industrial Estate High Blantyre Glasgow G72 0UP to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from Block 4 Units 2/3 Third Road Blantyre Industrial Estate High Blantyre Glasgow G72 0UP to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 March 2017 (2 pages)
10 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-07
(1 page)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 May 2016Satisfaction of charge 1 in full (4 pages)
6 May 2016Satisfaction of charge 1 in full (4 pages)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 150,000
(5 pages)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 150,000
(5 pages)
29 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
29 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150,000
(5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150,000
(5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150,000
(5 pages)
12 January 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
12 January 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 150,000
(5 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 150,000
(5 pages)
20 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 150,000
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Termination of appointment of William Houldsworth as a secretary (1 page)
4 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 May 2011Termination of appointment of William Houldsworth as a secretary (1 page)
4 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
21 February 2011Appointment of Mrs Kim Mackay as a secretary (1 page)
21 February 2011Appointment of Mrs Kim Mackay as a secretary (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 July 2009Return made up to 04/03/09; full list of members (4 pages)
1 July 2009Return made up to 04/03/09; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 April 2008Return made up to 04/03/08; full list of members (4 pages)
29 April 2008Return made up to 04/03/08; full list of members (4 pages)
14 May 2007Return made up to 04/03/07; full list of members (3 pages)
14 May 2007Return made up to 04/03/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 March 2006Return made up to 04/03/06; full list of members (3 pages)
28 March 2006Return made up to 04/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 May 2005Return made up to 04/03/05; full list of members (7 pages)
13 May 2005Return made up to 04/03/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 March 2004Return made up to 04/03/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
5 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
5 March 2004Return made up to 04/03/04; full list of members (7 pages)
2 March 2003Return made up to 24/01/03; full list of members (7 pages)
2 March 2003Return made up to 24/01/03; full list of members (7 pages)
20 January 2003Ad 31/08/02--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
20 January 2003Ad 31/08/02--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
7 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
21 November 2002Secretary resigned;director resigned (1 page)
21 November 2002Secretary resigned;director resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
2 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
2 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 April 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 December 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2000Partic of mort/charge * (6 pages)
4 September 2000Partic of mort/charge * (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (3 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 13/15 strathmore house town centre east kilbride G74 1LF (1 page)
12 April 2000Registered office changed on 12/04/00 from: 13/15 strathmore house town centre east kilbride G74 1LF (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (3 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000£ nc 15000/200000 13/08/99 (1 page)
11 January 2000Particulars of contract relating to shares (4 pages)
11 January 2000Ad 13/08/99--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
11 January 2000£ nc 15000/200000 13/08/99 (1 page)
11 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 January 2000Ad 13/08/99--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 January 2000Particulars of contract relating to shares (4 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (8 pages)
9 September 1999New director appointed (8 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
18 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 March 1999Return made up to 24/01/99; no change of members (4 pages)
9 March 1999Return made up to 24/01/99; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 February 1998Return made up to 24/01/98; full list of members (6 pages)
20 February 1998Return made up to 24/01/98; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 February 1997Return made up to 24/01/97; no change of members (4 pages)
17 February 1997Return made up to 24/01/97; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
23 January 1996Return made up to 24/01/96; no change of members (4 pages)
23 January 1996Return made up to 24/01/96; no change of members (4 pages)