Company NameJHB Limited
Company StatusDissolved
Company NumberSC174170
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date12 August 2016 (7 years, 8 months ago)
Previous NameCraildrive Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Allen Halcrow
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(1 day after company formation)
Appointment Duration19 years, 4 months (closed 12 August 2016)
RoleManager
Country of ResidenceScotland
Correspondence AddressBackaburn
Hamnavoe
Shetland
ZE2 9LA
Scotland
Director NameRobert Martin Manson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(1 day after company formation)
Appointment Duration19 years, 4 months (closed 12 August 2016)
RoleEstimator
Correspondence AddressEdmiston
Herrislea Hill, Gott
Shetland
ZE2 9TR
Scotland
Secretary NameMr John Allen Halcrow
NationalityBritish
StatusClosed
Appointed09 April 1997(1 day after company formation)
Appointment Duration19 years, 4 months (closed 12 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBackaburn
Hamnavoe
Shetland
ZE2 9LA
Scotland
Director NameMichael Bernard Bussetil
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 2002)
RoleContracts Manager
Correspondence AddressFlat 3, 56 Promenade
Southport
PR9 0DY
Director NameJames Halcrow
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2001)
RoleForeman
Correspondence Address20 Hulsidale
Hamnavoe
Burra
Shetland
ZE2 9LF
Scotland
Director NameMartin Gibbs
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 1999)
RoleForeman
Country of ResidenceScotland
Correspondence AddressOld Trafford
Skellister, Nesting
Shetland
ZE2 9PP
Scotland
Director NameAlan John Reid
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2003)
RoleForeman Joiner
Correspondence AddressAlamar
Lower Hillside
Gulberwick
Shetland
ZE2 9JX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2009
Net Worth£245,776
Cash£4,086
Current Liabilities£907,510

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Notice of final meeting of creditors (4 pages)
12 May 2016Notice of final meeting of creditors (4 pages)
24 November 2011Court order insolvency:removal of neil armour 0N 04/11/2011 (1 page)
24 November 2011Court order insolvency:removal of neil armour 0N 04/11/2011 (1 page)
9 April 2010Notice of winding up order (1 page)
9 April 2010Notice of winding up order (1 page)
9 April 2010Court order notice of winding up (1 page)
9 April 2010Court order notice of winding up (1 page)
7 April 2010Registered office address changed from Oil Base Lerwick Shetland ZE1 0PY on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Oil Base Lerwick Shetland ZE1 0PY on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Oil Base Lerwick Shetland ZE1 0PY on 7 April 2010 (2 pages)
10 February 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 100,000
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 100,000
(4 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 08/04/09; full list of members (4 pages)
16 April 2009Return made up to 08/04/09; full list of members (4 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
9 May 2008Return made up to 08/04/08; full list of members (4 pages)
9 May 2008Return made up to 08/04/08; full list of members (4 pages)
19 March 2008Duplicate mortgage certificatecharge no:12 (4 pages)
19 March 2008Duplicate mortgage certificatecharge no:12 (4 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
7 June 2007Partic of mort/charge * (3 pages)
7 June 2007Partic of mort/charge * (3 pages)
12 April 2007Return made up to 08/04/07; full list of members (2 pages)
12 April 2007Return made up to 08/04/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Partic of mort/charge * (4 pages)
7 September 2006Partic of mort/charge * (4 pages)
17 April 2006Return made up to 08/04/06; full list of members (2 pages)
17 April 2006Return made up to 08/04/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2005Return made up to 08/04/05; full list of members (2 pages)
4 May 2005Return made up to 08/04/05; full list of members (2 pages)
29 November 2004Interim accounts made up to 30 September 2004 (5 pages)
29 November 2004Interim accounts made up to 30 September 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 08/04/04; full list of members (7 pages)
15 April 2004Return made up to 08/04/04; full list of members (7 pages)
10 February 2004Partic of mort/charge * (5 pages)
10 February 2004Partic of mort/charge * (5 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 January 2004Partic of mort/charge * (5 pages)
16 January 2004Partic of mort/charge * (5 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
22 April 2003Return made up to 08/04/03; full list of members (7 pages)
22 April 2003Return made up to 08/04/03; full list of members (7 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
28 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
18 July 2002Dec mort/charge * (5 pages)
18 July 2002Dec mort/charge * (5 pages)
9 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (9 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (9 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
11 May 2001Partic of mort/charge * (5 pages)
11 May 2001Partic of mort/charge * (5 pages)
25 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2000Alterations to a floating charge (8 pages)
28 February 2000Alterations to a floating charge (8 pages)
24 February 2000Alterations to a floating charge (8 pages)
24 February 2000Alterations to a floating charge (8 pages)
7 January 2000Full accounts made up to 31 March 1999 (13 pages)
7 January 2000Full accounts made up to 31 March 1999 (13 pages)
24 December 1999Partic of mort/charge * (5 pages)
24 December 1999Partic of mort/charge * (5 pages)
23 December 1999Partic of mort/charge * (5 pages)
23 December 1999Partic of mort/charge * (5 pages)
18 November 1999Partic of mort/charge * (5 pages)
18 November 1999Partic of mort/charge * (5 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
3 September 1999Partic of mort/charge * (5 pages)
3 September 1999Partic of mort/charge * (5 pages)
13 April 1999Return made up to 08/04/99; full list of members (8 pages)
13 April 1999Return made up to 08/04/99; full list of members (8 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
20 November 1998Ad 30/09/98--------- £ si 1@1=1 £ ic 30544/30545 (2 pages)
20 November 1998Ad 30/09/98--------- £ si 1@1=1 £ ic 30544/30545 (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 July 1998Return made up to 08/04/98; full list of members (6 pages)
9 July 1998Return made up to 08/04/98; full list of members (6 pages)
13 March 1998Ad 03/03/98--------- £ si 30540@1=30540 £ ic 4/30544 (2 pages)
13 March 1998Ad 03/03/98--------- £ si 30540@1=30540 £ ic 4/30544 (2 pages)
6 February 1998Partic of mort/charge * (6 pages)
6 February 1998Partic of mort/charge * (6 pages)
24 July 1997Ad 26/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 July 1997Ad 26/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
9 June 1997Memorandum and Articles of Association (17 pages)
9 June 1997Memorandum and Articles of Association (17 pages)
22 May 1997Company name changed craildrive LIMITED\certificate issued on 23/05/97 (2 pages)
22 May 1997Company name changed craildrive LIMITED\certificate issued on 23/05/97 (2 pages)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 May 1997£ nc 1000/100000 09/04/97 (1 page)
16 May 1997£ nc 1000/100000 09/04/97 (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 24 great king street edinburgh EH3 6QN (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: 24 great king street edinburgh EH3 6QN (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
8 April 1997Incorporation (9 pages)
8 April 1997Incorporation (9 pages)