Company NameJBS Commercial Builders Ltd.
Company StatusDissolved
Company NumberSC385363
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Buchan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressStratherrol Cruden Bay
Peterhead
AB42 0SN
Scotland
Director NameScott Buchan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleBuilders
Country of ResidenceUnited Kingdom
Correspondence Address6 Links View
Cruden Bay
Peterhead
AB42 0RF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 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
Appointed14 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Alan Buchan & Scott Buchan
100.00%
Ordinary

Financials

Year2014
Net Worth£132,530
Cash£22,755
Current Liabilities£511,365

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 February 2018Final Gazette dissolved following liquidation (1 page)
13 November 2017Return of final meeting of voluntary winding up (3 pages)
13 November 2017Return of final meeting of voluntary winding up (3 pages)
15 February 2017Registered office address changed from South View Dales Industrial Estate Peterhead Aberdeenshire AB42 2WG to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 15 February 2017 (2 pages)
15 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-09
(6 pages)
15 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-09
(6 pages)
15 February 2017Registered office address changed from South View Dales Industrial Estate Peterhead Aberdeenshire AB42 2WG to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 15 February 2017 (2 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
26 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
5 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from 37 Broad Street Peterhead AB42 1JB United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 37 Broad Street Peterhead AB42 1JB United Kingdom on 10 February 2011 (1 page)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 October 2010Current accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages)
14 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(4 pages)
14 October 2010Current accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages)
14 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(4 pages)
7 October 2010Appointment of Alan Buchan as a director (3 pages)
7 October 2010Appointment of Scott Buchan as a director (3 pages)
7 October 2010Appointment of Alan Buchan as a director (3 pages)
7 October 2010Appointment of Scott Buchan as a director (3 pages)
17 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
17 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
17 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 September 2010Incorporation (23 pages)
14 September 2010Incorporation (23 pages)