Company NameJb Engineering (Aberdeen) Limited
Company StatusDissolved
Company NumberSC321274
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date12 April 2024 (1 week, 5 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Buchanan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleConstruction Engineer
Country of ResidenceScotland
Correspondence Address39 William Street
Gourdon
Montrose
DD10 0LW
Scotland
Director NameLynda Buchanan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 12 April 2024)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameLynda Buchanan
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 William Street
Gourdon
Montrose
Angus
DD10 0LW
Scotland

Location

Registered AddressC/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1James Jb Engineering LTD
50.00%
Ordinary
1 at £1Lynda Buchanan
50.00%
Ordinary

Financials

Year2014
Net Worth£172
Current Liabilities£39,637

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 January 2024Final account prior to dissolution in CVL (18 pages)
24 April 2020Registered office address changed from 39 William Street Gourdon Montrose DD10 0LW to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 April 2020 (2 pages)
24 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-21
(1 page)
17 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
8 April 2020Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
9 July 2019Director's details changed for Linda Buchanan on 8 July 2019 (2 pages)
8 July 2019Termination of appointment of Lynda Buchanan as a secretary on 1 July 2019 (1 page)
7 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 March 2017 (6 pages)
14 July 2017Notification of James Buchanan as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of James Buchanan as a person with significant control on 14 July 2017 (2 pages)
30 June 2017Confirmation statement made on 17 April 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 17 April 2017 with no updates (3 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Appointment of Linda Buchanan as a director (3 pages)
7 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2
(4 pages)
7 December 2012Appointment of Linda Buchanan as a director (3 pages)
7 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2
(4 pages)
18 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for James Buchanan on 1 April 2010 (2 pages)
1 July 2010Director's details changed for James Buchanan on 1 April 2010 (2 pages)
1 July 2010Director's details changed for James Buchanan on 1 April 2010 (2 pages)
1 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Return made up to 17/04/09; full list of members (3 pages)
11 August 2009Return made up to 17/04/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Return made up to 17/04/08; full list of members (3 pages)
10 September 2008Return made up to 17/04/08; full list of members (3 pages)
1 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
1 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
17 April 2007Incorporation (17 pages)
17 April 2007Incorporation (17 pages)