Company NameJBC (Scotland) Limited
Company StatusDissolved
Company NumberSC221285
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date13 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Philip Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirways, 11 Earn Grove
Dunfermline
Fife
KY11 4LL
Scotland
Secretary NameMr Philip Jones
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirways, 11 Earn Grove
Dunfermline
Fife
KY11 4LL
Scotland
Director NameMr Derek James Hammond
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2007(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 13 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Macalpine Court
Tullibody
Clackmannanshire
FK10 2FB
Scotland
Director NameRichard Barnes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleConstruction Manager
Correspondence Address80 Glenfield Road
Paisley
Renfrewshire
PA2 8TE
Scotland
Director NameMr Alexander James Innes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland
Secretary NameSteedman Ramage Ws (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address6 Alva Street
Edinburgh
EH2 4QQ
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

6 at 1Philip Jones
60.00%
Ordinary
4 at 1Derek Hammond
40.00%
Ordinary

Financials

Year2014
Net Worth-£149,614
Cash£109
Current Liabilities£699,587

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Notice of final meeting of creditors (4 pages)
15 March 2011Notice of winding up order (1 page)
15 March 2011Court order notice of winding up (1 page)
16 August 2010Registered office address changed from Unit 6 Hillfoots Business Village Alva Industrial Estate Alva Clackmannanshire FK12 5DQ United Kingdom on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Cornerstone, 107 West Regent Street Glasgow G2 2BA on 16 August 2010 (1 page)
23 June 2010Registered office address changed from Unit 6, Hillfoots Business Village Alva Clackmannanshire FK12 5DQ on 23 June 2010 (2 pages)
23 June 2010Appointment of a provisional liquidator (1 page)
15 March 2010Registered office address changed from No.2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA on 15 March 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
22 October 2008Return made up to 17/07/08; full list of members (4 pages)
4 September 2008Ad 01/09/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
10 July 2008Director appointed derek james hammond (1 page)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 June 2008Appointment terminated director richard barnes (1 page)
6 May 2008Registered office changed on 06/05/2008 from 7 castle street edinburgh midlothian EH2 3AP (1 page)
17 March 2008Accounts for a small company made up to 31 December 2006 (5 pages)
9 October 2007Return made up to 17/07/07; no change of members (7 pages)
16 November 2006Return made up to 17/07/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 August 2005Return made up to 17/07/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 August 2004Return made up to 17/07/04; full list of members (7 pages)
10 September 2003Return made up to 17/07/03; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 February 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
8 November 2002Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
12 September 2002Return made up to 17/07/02; full list of members (7 pages)
30 April 2002Partic of mort/charge * (6 pages)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Incorporation (24 pages)