Company NameJJB (Scotland) Limited
Company StatusDissolved
Company NumberSC364306
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Joseph Bacigalupo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Canonmills
Edinburgh
EH3 5LH
Scotland
Director NameMr Ian John Bell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(11 months, 2 weeks after company formation)
Appointment Duration5 years (closed 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Canonmills
Edinburgh
EH3 5LH
Scotland
Director NameFrances Maureen Rogers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Baberton Mains Row
Edinburgh
Midlothian
EH14 3EH
Scotland
Secretary NameFrances Maureen Rogers
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Baberton Mains Row
Edinburgh
Midlothian
EH14 3EH
Scotland

Location

Registered Address30 Canonmills
Edinburgh
EH3 5LH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Ian Bell
50.00%
Ordinary
1 at £0.5John Bacigalupo
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
20 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
(3 pages)
20 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1
(3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
29 August 2012Director's details changed for Mr Ian John Bell on 28 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Ian John Bell on 28 August 2012 (2 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
28 August 2012Director's details changed for Mr John Joseph Bacigalupo on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mr John Joseph Bacigalupo on 28 August 2012 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 September 2011Director's details changed for Mr John Joseph Bacigalupo on 1 September 2011 (2 pages)
14 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
14 September 2011Director's details changed for Mr John Joseph Bacigalupo on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Mr John Joseph Bacigalupo on 1 September 2011 (2 pages)
14 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
15 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 April 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
14 April 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
17 November 2010Director's details changed for Mr Ian John Bell on 1 August 2010 (2 pages)
17 November 2010Director's details changed for Mr Ian John Bell on 1 August 2010 (2 pages)
17 November 2010Director's details changed for Mr Ian John Bell on 1 August 2010 (2 pages)
17 November 2010Director's details changed for Mr John Joseph Bacigalupo on 1 August 2010 (2 pages)
17 November 2010Director's details changed for Mr John Joseph Bacigalupo on 1 August 2010 (2 pages)
17 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Mr John Joseph Bacigalupo on 1 August 2010 (2 pages)
17 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
15 September 2010Termination of appointment of Frances Rogers as a secretary (1 page)
15 September 2010Termination of appointment of Frances Rogers as a director (1 page)
15 September 2010Registered office address changed from 22 Brandon Terrace Edinburgh Lothian EH3 5DZ on 15 September 2010 (1 page)
15 September 2010Appointment of Mr Ian John Bell as a director (2 pages)
15 September 2010Termination of appointment of Frances Rogers as a director (1 page)
15 September 2010Termination of appointment of Frances Rogers as a secretary (1 page)
15 September 2010Director's details changed for Mr John Joseph Bacigalupo on 30 July 2010 (2 pages)
15 September 2010Director's details changed for Mr John Joseph Bacigalupo on 30 July 2010 (2 pages)
15 September 2010Registered office address changed from 22 Brandon Terrace Edinburgh Lothian EH3 5DZ on 15 September 2010 (1 page)
15 September 2010Appointment of Mr Ian John Bell as a director (2 pages)
20 August 2009Incorporation (8 pages)
20 August 2009Incorporation (8 pages)