Company NameJASB Design Ltd.
Company StatusDissolved
Company NumberSC346288
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Blair
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address40 Carlaverock Avenue
Tranent
East Lothian
EH33 2PW
Scotland
Secretary NameMrs Anita May Blair
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address40 Carlaverock Avenue
Tranent
East Lothian
EH33 2PW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1John Blair
75.00%
Ordinary
25 at £1Anita May Blair
25.00%
Ordinary

Financials

Year2014
Net Worth£87,528
Cash£102,119
Current Liabilities£15,085

Accounts

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

Filing History

14 August 2018Final Gazette dissolved following liquidation (1 page)
14 May 2018Return of final meeting of voluntary winding up (9 pages)
11 May 2016Registered office address changed from 40 Carlaverock Avenue Tranent East Lothian EH33 2PW to 25 Bothwell Street Glasgow G2 6NL on 11 May 2016 (2 pages)
11 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-04
(1 page)
11 May 2016Registered office address changed from 40 Carlaverock Avenue Tranent East Lothian EH33 2PW to 25 Bothwell Street Glasgow G2 6NL on 11 May 2016 (2 pages)
11 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-04
(1 page)
23 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
18 April 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
30 April 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100
(3 pages)
30 April 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
9 December 2013Total exemption full accounts made up to 31 August 2013 (13 pages)
9 December 2013Total exemption full accounts made up to 31 August 2013 (13 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
31 July 2011Secretary's details changed for Anita Blair on 31 July 2011 (1 page)
31 July 2011Director's details changed for John Blair on 31 July 2011 (2 pages)
31 July 2011Director's details changed for John Blair on 31 July 2011 (2 pages)
31 July 2011Secretary's details changed for Anita Blair on 31 July 2011 (1 page)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2011Registered office address changed from 6B Church Street Tranent East Lothian EH33 1AB on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 6B Church Street Tranent East Lothian EH33 1AB on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 6B Church Street Tranent East Lothian EH33 1AB on 5 May 2011 (1 page)
28 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
15 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
15 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
8 September 2009Return made up to 29/07/09; full list of members (10 pages)
8 September 2009Return made up to 29/07/09; full list of members (10 pages)
20 October 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
20 October 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
27 August 2008Secretary appointed anita mary blair logged form (2 pages)
27 August 2008Secretary appointed anita mary blair logged form (2 pages)
27 August 2008Director appointed john blair logged form (2 pages)
27 August 2008Director appointed john blair logged form (2 pages)
19 August 2008Director appointed john blair (2 pages)
19 August 2008Director appointed john blair (2 pages)
19 August 2008Secretary appointed anita may blair (2 pages)
19 August 2008Secretary appointed anita may blair (2 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
31 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
31 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
31 July 2008Appointment terminated secretary brian reid LTD. (1 page)
31 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
31 July 2008Appointment terminated secretary brian reid LTD. (1 page)
29 July 2008Incorporation (18 pages)
29 July 2008Incorporation (18 pages)