Glasgow
Lanarkshire
G2 5AS
Scotland
Director Name | Mr Paul Henry Moultrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Kpmg Llp 319 St Vincent Street Glasgow Lanarkshire G2 5AS Scotland |
Secretary Name | Mr James Brannan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kpmg Llp 319 St Vincent Street Glasgow Lanarkshire G2 5AS Scotland |
Director Name | Gordon Thomson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 23 January 2020) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 319 St Vincent Street Glasgow Lanarkshire G2 5AS Scotland |
Director Name | Mr Michael Leslie Carr |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 23 January 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 319 St Vincent Street Glasgow Lanarkshire G2 5AS Scotland |
Director Name | Malcolm McLaren |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O French Duncan Llp 375 West George Street Glasgow Lanarkshire G2 4LW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jbbrickwork.co.uk |
---|
Registered Address | Kpmg Llp 319 St Vincent Street Glasgow Lanarkshire G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
4.9k at £0.01 | James Brannan 47.50% Ordinary |
---|---|
4.9k at £0.01 | Paul H. Moultrie 47.50% Ordinary |
260 at £0.01 | Gordon Thomson 2.50% Ordinary |
260 at £0.01 | Michael Carr 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,519 |
Cash | £114 |
Current Liabilities | £427,784 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 May 2007 | Delivered 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 |
---|
28 September 2016 | Court order notice of winding up (1 page) |
---|---|
28 September 2016 | Notice of winding up order (1 page) |
27 September 2016 | Registered 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 2016 | Appointment of a provisional liquidator (1 page) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 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
|
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 December 2012 | Registered 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 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Appointment of Mr Michael Leslie Carr as a director (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 January 2011 | Secretary's details changed for James Brannan on 14 December 2010 (1 page) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 November 2010 | Termination of appointment of Malcolm Mclaren as a director (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
4 February 2010 | Director's details changed for James Brannan on 15 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Gordon Thomson on 15 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Paul Henry Moultrie on 15 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Malcolm Mclaren on 15 December 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 March 2009 | Director appointed malcolm mclaren (2 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | S-div (2 pages) |
9 March 2009 | Director appointed gordon thomson (2 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
8 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
6 February 2008 | Ad 31/12/06--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: cape house, 59 admiral street kinning park glasgow lanarkshire G41 1HP (1 page) |
1 June 2007 | Partic of mort/charge * (3 pages) |
29 May 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
29 May 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Incorporation (17 pages) |