Company NameJ B Stonework Limited
Company StatusDissolved
Company NumberSC371224
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Brannan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(same day as company formation)
RoleBricklayer
Country of ResidenceScotland
Correspondence Address3 Orbital Court
East Kilbride
Glasgow
G74 5PH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Paul Henry Moultrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Orbital Court
East Kilbride
Glasgow
G74 5PH
Scotland
Director NameMr Connall Nicol Bonner
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2013)
RoleHead Stonemason/Contracts Manager
Country of ResidenceScotland
Correspondence Address3 Orbital Court
East Kilbride
Glasgow
G74 5PH
Scotland

Contact

Websitejbstonework.co.uk
Telephone01355 573680
Telephone regionEast Kilbride

Location

Registered Address10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15 at £1James Brannan
50.00%
Ordinary
15 at £1Paul Moultrie
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,595
Cash£13,734
Current Liabilities£37,268

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 30
(3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30
(3 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 30
(4 pages)
30 January 2014Termination of appointment of Connall Bonner as a director (1 page)
30 July 2013Termination of appointment of Paul Moultrie as a director (1 page)
3 June 2013Total exemption full accounts made up to 28 February 2013 (4 pages)
25 January 2013Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW United Kingdom on 25 January 2013 (1 page)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
9 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 June 2012Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
23 May 2012Appointment of Mr Connall Nicol Bonner as a director (2 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 February 2011Director's details changed for James Brannan on 20 August 2010 (2 pages)
8 February 2011Director's details changed for Paul Henry Moultrie on 20 August 2010 (2 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
5 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 30
(3 pages)
5 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 30
(3 pages)
22 June 2010Appointment of James Brannan as a director (3 pages)
22 June 2010Appointment of Paul Henry Moultrie as a director (3 pages)
22 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 January 2010Incorporation (22 pages)