Company NameJb Brickwork (LPM) Limited
Company StatusDissolved
Company NumberSC313532
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 4 months ago)
Dissolution Date23 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Brannan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleBricklayer
Country of ResidenceScotland
Correspondence AddressKpmg Llp 319 St Vincent Street
Glasgow
Lanarkshire
G2 5AS
Scotland
Director NameMr Paul Henry Moultrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressKpmg Llp 319 St Vincent Street
Glasgow
Lanarkshire
G2 5AS
Scotland
Secretary NameMr James Brannan
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKpmg Llp 319 St Vincent Street
Glasgow
Lanarkshire
G2 5AS
Scotland
Director NameGordon Thomson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(2 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 23 January 2020)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 319 St Vincent Street
Glasgow
Lanarkshire
G2 5AS
Scotland
Director NameMr Michael Leslie Carr
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 23 January 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 319 St Vincent Street
Glasgow
Lanarkshire
G2 5AS
Scotland
Director NameMalcolm McLaren
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O French Duncan Llp
375 West George Street
Glasgow
Lanarkshire
G2 4LW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejbbrickwork.co.uk

Location

Registered AddressKpmg Llp
319 St Vincent Street
Glasgow
Lanarkshire
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

4.9k at £0.01James Brannan
47.50%
Ordinary
4.9k at £0.01Paul H. Moultrie
47.50%
Ordinary
260 at £0.01Gordon Thomson
2.50%
Ordinary
260 at £0.01Michael Carr
2.50%
Ordinary

Financials

Year2014
Net Worth£98,519
Cash£114
Current Liabilities£427,784

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

29 May 2007Delivered on: 1 June 2007
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.
Outstanding

Filing History

28 September 2016Court order notice of winding up (1 page)
28 September 2016Notice of winding up order (1 page)
27 September 2016Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to Kpmg Llp 319 st Vincent Street Glasgow Lanarkshire G2 5AS on 27 September 2016 (2 pages)
19 August 2016Appointment of a provisional liquidator (1 page)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 104
(5 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 104
(5 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 104
(5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 December 2012Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow Lanarkshire G2 4LW on 24 December 2012 (1 page)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
1 July 2011Appointment of Mr Michael Leslie Carr as a director (2 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 January 2011Secretary's details changed for James Brannan on 14 December 2010 (1 page)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 November 2010Termination of appointment of Malcolm Mclaren as a director (2 pages)
4 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 104
(4 pages)
4 February 2010Director's details changed for James Brannan on 15 December 2009 (2 pages)
4 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Gordon Thomson on 15 December 2009 (2 pages)
4 February 2010Director's details changed for Paul Henry Moultrie on 15 December 2009 (2 pages)
4 February 2010Director's details changed for Malcolm Mclaren on 15 December 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 March 2009Director appointed malcolm mclaren (2 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 27/02/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
9 March 2009S-div (2 pages)
9 March 2009Director appointed gordon thomson (2 pages)
6 January 2009Return made up to 15/12/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
8 February 2008Return made up to 15/12/07; full list of members (2 pages)
6 February 2008Ad 31/12/06--------- £ si 99@1=99 £ ic 2/101 (2 pages)
23 January 2008Registered office changed on 23/01/08 from: cape house, 59 admiral street kinning park glasgow lanarkshire G41 1HP (1 page)
1 June 2007Partic of mort/charge * (3 pages)
29 May 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
29 May 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Incorporation (17 pages)