Company NameJBC Interiors Limited
Company StatusDissolved
Company NumberSC373650
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Henry Brannigan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameGeorge Henry Brannigan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(2 years after company formation)
Appointment Duration6 years, 11 months (closed 26 February 2019)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressThird Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameGeorge Henry Brannigan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Prg
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2012
Net Worth£10,745
Cash£30,519
Current Liabilities£183,699

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2013Registered office address changed from , 216 West George Street, Glasgow, G2 2PQ, United Kingdom on 27 September 2013 (3 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(5 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 March 2012Appointment of George Henry Brannigan as a director (2 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
16 March 2012Termination of appointment of George Brannigan as a director (1 page)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
12 May 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
8 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
18 October 2010Appointment of George Henry Brannigan as a director (3 pages)
5 March 2010Appointment of George Henry Brannigan as a director (3 pages)
3 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 February 2010Incorporation (22 pages)