Glasgow
G3 7UL
Scotland
Director Name | Mr Paul Matthew Fisher |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Cara Jane May Denholm |
---|---|
Status | Closed |
Appointed | 30 October 2015(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | Denholm Oilfield Services 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Martin Clark |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2019(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 January 2023) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Gary Andrew Milne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Macaulay Grange Aberdeen AB15 8FF Scotland |
Director Name | Jennifer Milne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Macaulay Grange Aberdeen AB15 8FF Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Status | Resigned |
Appointed | 29 September 2012(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 September 2012) |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Website | jolibarmetalworks.co.uk |
---|---|
Telephone | 01224 770445 |
Telephone region | Aberdeen |
Registered Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Relay Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,287,565 |
Cash | £156,783 |
Current Liabilities | £806,642 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 October 2015 | Delivered on: 21 October 2015 Persons entitled: Hsbc Bank PLC and Its Successors and Transferees Classification: A registered charge Outstanding |
---|---|
19 January 2001 | Delivered on: 26 January 2001 Satisfied on: 29 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
6 October 2017 | Resolutions
|
---|---|
27 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
16 March 2017 | Registered office address changed from C/O Jolibar Metal Works Limited Howe Moss Place Kirkhill Industrial Estate Dyce Aberdeen AB21 0GS to 19 Woodside Crescent Glasgow G3 7UL on 16 March 2017 (1 page) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 November 2015 | Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page) |
23 November 2015 | Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages) |
21 October 2015 | Registration of charge SC2138710002, created on 12 October 2015 (21 pages) |
12 October 2015 | Resolutions
|
24 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 January 2015 | Termination of appointment of Gary Andrew Milne as a director on 3 October 2014 (1 page) |
6 January 2015 | Termination of appointment of Gary Andrew Milne as a director on 3 October 2014 (1 page) |
11 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Appointment of Mr Paul Matthew Fisher as a director (2 pages) |
6 November 2012 | Appointment of Michael John Beveridge as a director (2 pages) |
5 November 2012 | Termination of appointment of Jennifer Milne as a director (1 page) |
3 October 2012 | Termination of appointment of Aberdein Considine & Co as a secretary (1 page) |
3 October 2012 | Appointment of Mr Gregory Albert Hanson as a secretary (2 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 October 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 October 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 21 January 2010 (1 page) |
12 January 2010 | Director's details changed for Jennifer Milne on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Gary Andrew Milne on 12 January 2010 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
10 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members
|
11 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
12 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 June 2001 | Resolutions
|
29 June 2001 | Ad 01/06/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 June 2001 | Nc inc already adjusted 01/06/01 (1 page) |
8 June 2001 | Company name changed firbrook LIMITED\certificate issued on 08/06/01 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
26 January 2001 | Partic of mort/charge * (6 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: c/o first scottish formation services LIMITED bonnington road, 2 anderson pl edinburgh EH6 5NP (1 page) |
15 December 2000 | Incorporation (14 pages) |