Company NameJBB Developments Limited
Company StatusDissolved
Company NumberSC232608
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 9 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Baxter Bryce
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleBuilder
Correspondence Address20 Glasgow Road
Bathgate
West Lothian
EH48 2AB
Scotland
Secretary NameMrs Ailie Bryce
NationalityBritish
StatusClosed
Appointed01 February 2006(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 28 November 2014)
RoleCompany Director
Correspondence Address20 Glasgow Road
Bathgate
West Lothian
EH48 2AB
Scotland
Director NameMrs Ailie Bryce
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 28 November 2014)
RoleSecretary
Correspondence Address20 Glasgow Road
Bathgate
West Lothian
EH48 2AB
Scotland
Secretary NameMr Stuart Bryce
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address103 Glenisla Court
Whitburn
West Lothian
EH47 8NX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£75,612
Cash£32,174
Current Liabilities£903,981

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Notice of final meeting of creditors (5 pages)
29 May 2014Registered office address changed from Five Sisters Business Park West Wood West Calder EH55 9PN on 29 May 2014 (2 pages)
2 June 2009Notice of winding up order (1 page)
2 June 2009Court order notice of winding up (9 pages)
2 June 2009Appointment of a provisional liquidator (2 pages)
2 March 2009Appointment of a provisional liquidator (1 page)
26 February 2009Alterations to floating charge 5 (5 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 January 2009Registered office changed on 23/01/2009 from 14 glasgow road bathgate west lothian EH48 2AB (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 June 2008Secretary's change of particulars / ailie bryce / 17/06/2008 (2 pages)
17 June 2008Director's change of particulars / ailie bryce / 17/06/2008 (1 page)
17 June 2008Return made up to 11/06/08; full list of members (4 pages)
17 June 2008Director's change of particulars / james bryce / 17/06/2008 (1 page)
3 April 2008Director appointed ailie bryce (1 page)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 September 2007Registered office changed on 27/09/07 from: 10 dyke court greenrigg harthill lanarkshire ML7 5RH (1 page)
31 August 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
29 June 2007Return made up to 11/06/07; full list of members (6 pages)
12 June 2007Partic of mort/charge * (3 pages)
16 May 2007Partic of mort/charge * (3 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 February 2007Partic of mort/charge * (3 pages)
3 August 2006Return made up to 11/06/06; full list of members (6 pages)
16 May 2006Registered office changed on 16/05/06 from: 10 dyke court greenrigg harthill lanarkshire ML7 5RH (1 page)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
20 January 2006Partic of mort/charge * (3 pages)
30 September 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Registered office changed on 09/06/05 from: c/o west dyke holdings greenrigg harthill lanarkshire, ML7 5QP (1 page)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 July 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
12 July 2004Registered office changed on 12/07/04 from: SC232608JBBD287LDING greenrigg harthill lanarkshire, ML7 5QP (1 page)
6 April 2004Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 December 2002Ad 11/06/02-30/11/02 £ si 400@1=400 £ ic 1/401 (2 pages)
12 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (16 pages)