Company NameJLB Project Solutions Limited
Company StatusDissolved
Company NumberSC339295
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWesley James Bathgate
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Buie Brae
Kirkliston
Edinburgh
EH29 9FB
Scotland
Secretary NameJanice Law Bathgate
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Freelands Road
Ratho
Midlothian
EH28 8NP
Scotland
Director NameJames Love Bathgate
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address19 Freelands Road
Ratho
Midlothian
EH28 8NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejlbprojectsolutions.co.uk
Telephone07 872069889
Telephone regionMobile

Location

Registered AddressForsyth House
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

20.3k at £1Wesley Bathgate
67.50%
Ordinary
9.8k at £1Janice Bathgate
32.50%
Ordinary

Financials

Year2014
Net Worth£90,997
Cash£89,882
Current Liabilities£6,803

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2017Registered office address changed from 19 Freelands Road Ratho New Bridge EH28 8NP to Forsyth House 93 George Street Edinburgh EH2 3ES on 9 February 2017 (2 pages)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06
(2 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 30,000
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 30,000
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
20 July 2010Termination of appointment of James Bathgate as a director (1 page)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 March 2010Director's details changed for James Love Bathgate on 31 December 2009 (2 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Wesley James Bathgate on 31 December 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
8 April 2008Director appointed wesley james bathgate (2 pages)
8 April 2008Secretary appointed janice law bathgate (2 pages)
8 April 2008Director appointed james love bathgate (2 pages)
8 April 2008Ad 01/04/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages)
17 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
14 March 2008Appointment terminated secretary brian reid LTD. (1 page)
14 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 March 2008Incorporation (17 pages)