Kirkliston
Edinburgh
EH29 9FB
Scotland
Secretary Name | Janice Law Bathgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Freelands Road Ratho Midlothian EH28 8NP Scotland |
Director Name | James Love Bathgate |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 19 Freelands Road Ratho Midlothian EH28 8NP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | jlbprojectsolutions.co.uk |
---|---|
Telephone | 07 872069889 |
Telephone region | Mobile |
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
20.3k at £1 | Wesley Bathgate 67.50% Ordinary |
---|---|
9.8k at £1 | Janice Bathgate 32.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,997 |
Cash | £89,882 |
Current Liabilities | £6,803 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2017 | Registered 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 2017 | Resolutions
|
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Termination of appointment of James Bathgate as a director (1 page) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
11 March 2010 | Director's details changed for James Love Bathgate on 31 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Wesley James Bathgate on 31 December 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
8 April 2008 | Director appointed wesley james bathgate (2 pages) |
8 April 2008 | Secretary appointed janice law bathgate (2 pages) |
8 April 2008 | Director appointed james love bathgate (2 pages) |
8 April 2008 | Ad 01/04/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages) |
17 March 2008 | Resolutions
|
14 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
14 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
10 March 2008 | Incorporation (17 pages) |