Company NameJ B Enterprises (Scotland) Limited
Company StatusDissolved
Company NumberSC305518
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameSarbjit Singh Benning
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RolePostmaster
Country of ResidenceScotland
Correspondence Address74 Belville Street
Greenock
Renfrewshire
PA15 4SY
Scotland
Director NameSukhdeep Kaur Benning
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed27 June 2007(11 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 17 October 2014)
RoleAdmin Director
Country of ResidenceScotland
Correspondence Address74 Belville Street
Greenock
Renfrewshire
PA15 4SY
Scotland
Director NameJames Alexander Brown
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleFinancial Consultant
Correspondence Address24 Cairnryan
East Kilbride
Lanarkshire
G74 4RT
Scotland
Secretary NameJames Alexander Brown
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleFinancial Consultant
Correspondence Address24 Cairnryan
East Kilbride
Lanarkshire
G74 4RT
Scotland
Secretary NameSukhdeep Kaur Benning
NationalityIndian
StatusResigned
Appointed27 June 2007(11 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 20 February 2014)
RoleAdmin Director
Country of ResidenceScotland
Correspondence Address74 Belville Street
Greenock
Renfrewshire
PA15 4SY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Sarbjit Singh Benning
50.00%
Ordinary
50 at £1Sukhdeep Kaur Benning
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,351
Cash£795
Current Liabilities£92,590

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Termination of appointment of Sukhdeep Benning as a secretary (1 page)
27 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 July 2010Secretary's details changed for Sukhdeep Kaur Benning on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Sarbjit Singh Benning on 17 July 2010 (2 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Sukhdeep Kaur Benning on 17 July 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (4 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 17/07/07; full list of members (3 pages)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed;new director appointed (2 pages)
14 August 2006New secretary appointed;new director appointed (2 pages)
14 August 2006Ad 17/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
17 July 2006Incorporation (16 pages)