Company NameJBFF Ltd.
Company StatusDissolved
Company NumberSC162739
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)
Previous NamesT.C. Muir (Fire Sprinkler Engineers) Ltd. and J. Bryceland Fire Systems Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr James Bryceland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(8 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months (closed 16 December 2016)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameThomas Clarke Muir
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1996(7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2004)
RoleCo Director
Correspondence Address12 Clyde Place
Dundee
Tayside
DD2 4EQ
Scotland
Secretary NameAlan Thrupp
NationalityBritish
StatusResigned
Appointed18 August 1996(7 months after company formation)
Appointment Duration11 months (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressGreengables
12 The Loan
Anstruther
Fife
KY10 3HG
Scotland
Secretary NameMary Taylor Kerr
NationalityBritish
StatusResigned
Appointed15 September 1999(3 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 March 2007)
RoleBook Keeper
Correspondence Address7 Haldane Terrace
Dundee
Tayside
DD3 0HU
Scotland
Secretary NameJacqueline Bryceland
NationalityBritish
StatusResigned
Appointed20 March 2007(11 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2013)
RoleSecretary
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameJames Bryceland Jnr
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 May 2013)
RolePipe Fitter
Country of ResidenceScotland
Correspondence AddressUnit 2 Kingsway Park
Whittle Place
Dundee
Tayside
DD2 4TB
Scotland
Secretary NameAMS (Scotland)Ltd (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address2b Old Glamis Road
Dundee
Tayside
DD3 8HP
Scotland
Secretary NameMd Associates (UK) Limited (Corporation)
StatusResigned
Appointed16 July 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1999)
Correspondence Address2 Coldside Road
Dundee
Tayside
DD3 8DF
Scotland

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£34,381
Cash£738
Current Liabilities£162,703

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Notice of final meeting of creditors (2 pages)
18 December 2015Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 18 December 2015 (2 pages)
18 December 2015Notice of winding up order (1 page)
18 December 2015Court order notice of winding up (1 page)
4 February 2014Termination of appointment of Jacqueline Bryceland as a secretary (1 page)
4 February 2014Registered office address changed from Unit 2 Kingsway Park Whittle Place Dundee Tayside DD2 4TB Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Unit 2 Kingsway Park Whittle Place Dundee Tayside DD2 4TB Scotland on 4 February 2014 (1 page)
4 February 2014Company name changed J. bryceland fire systems LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Termination of appointment of James Bryceland Jnr as a director (1 page)
5 March 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
(4 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 July 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from C/O J Bryceland Fire Systems Limited West Gourdie Industrial Estate Nobel Road Dundee DD2 4XE Scotland on 12 July 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
11 February 2011Secretary's details changed for Jacqueline Bryceland on 16 January 2011 (1 page)
11 February 2011Director's details changed for James Bryceland on 16 January 2011 (2 pages)
11 February 2011Director's details changed for James Bryceland Jnr on 16 January 2011 (2 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (2 pages)
4 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (2 pages)
1 February 2010Registered office address changed from J.Bryceland Fire Systems Ltd Nobel Road West Gourdie Industrial Estate Broughty Ferry Dundee DD2 4XE Scotland on 1 February 2010 (1 page)
1 February 2010Registered office address changed from J.Bryceland Fire Systems Ltd Nobel Road West Gourdie Industrial Estate Broughty Ferry Dundee DD2 4XE Scotland on 1 February 2010 (1 page)
1 February 2010Director's details changed for James Bryceland on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for James Bryceland on 1 February 2010 (2 pages)
24 November 2009Appointment of James Bryceland Jnr as a director (3 pages)
10 November 2009Annual return made up to 17 January 2009 with a full list of shareholders (3 pages)
10 November 2009Registered office address changed from Unit 1 Old Glamis Road Dundee Angus DD3 8JQ on 10 November 2009 (1 page)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 April 2009Return made up to 17/01/08; full list of members (3 pages)
8 September 2008Amended accounts made up to 30 September 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 August 2007Partic of mort/charge * (3 pages)
30 May 2007Deferment of dissolution (voluntary) (1 page)
2 April 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 March 2007Appointment of a provisional liquidator (1 page)
9 March 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 April 2005Company name changed T.C. muir (fire sprinkler engine ers) LTD.\certificate issued on 07/04/05 (2 pages)
26 January 2005Return made up to 17/01/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 December 2004Director resigned (1 page)
5 February 2004Return made up to 17/01/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 March 2003Return made up to 17/01/03; full list of members (7 pages)
23 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(6 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 March 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 October 1998Registered office changed on 06/10/98 from: unit 1, old glamis road dundee tayside DD3 8JQ (1 page)
22 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 March 1998Return made up to 17/01/98; full list of members (6 pages)
27 March 1998New secretary appointed (2 pages)
16 January 1998Partic of mort/charge * (6 pages)
3 October 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
3 October 1997Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
24 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New director appointed (2 pages)
2 September 1996Company name changed kylemint LIMITED\certificate issued on 03/09/96 (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996Director resigned (1 page)
7 March 1996New secretary appointed (2 pages)
17 January 1996Incorporation (15 pages)