Company NameJ Bryceland Fire Sprinklers Limited
Company StatusDissolved
Company NumberSC392369
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date28 September 2023 (7 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Secretary NameMrs Jacqueline Anne Bryceland
StatusClosed
Appointed07 May 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 28 September 2023)
RoleCompany Director
Correspondence AddressUnit 2 Kingsway Park
Whittle Place
Dundee
Tayside
DD2 4TB
Scotland
Director NameMrs Jacqueline Anne Bryceland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 28 September 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 14
11 Bothwell Street
Glasgow
G2 6LY
Scotland
Director NameMrs Jacqueline Anne Bryceland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Kingsway Park
Whittle Place
Dundee
Tayside
DD2 4TB
Scotland
Director NameMr James Bryceland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(2 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 2013)
RoleFire Sprinkler Engineer
Country of ResidenceScotland
Correspondence AddressUnit 2 Kingsway Park
Whittle Place
Dundee
Tayside
DD2 4TB
Scotland

Contact

Websitewww.jbrycelandfiresprinklers.co.uk/
Telephone01382 624000
Telephone regionDundee

Location

Registered AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Jacqueline Bryceland
100.00%
Ordinary

Financials

Year2014
Net Worth£2,320
Cash£1,731
Current Liabilities£85,706

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 May 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 May 2017Compulsory strike-off action has been discontinued (1 page)
29 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 May 2017Registered office address changed from 7th, 90 st. Vincent Street Glasgow G2 5UB Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 26 May 2017 (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 February 2016Registered office address changed from Unit 2 Kingsway Park Whittle Place Dundee Tayside DD2 4TB to 7th, 90 st. Vincent Street Glasgow G2 5UB on 9 February 2016 (1 page)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
4 February 2014Secretary's details changed for Mrs Jaqueline Bryceland on 7 May 2013 (1 page)
4 February 2014Appointment of Mrs Jacqueline Anne Bryceland as a director (2 pages)
4 February 2014Termination of appointment of James Bryceland as a director (1 page)
4 February 2014Secretary's details changed for Mrs Jaqueline Bryceland on 7 May 2013 (1 page)
8 May 2013Appointment of Mr James Bryceland as a director (2 pages)
8 May 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
8 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 May 2013Termination of appointment of Jacqueline Bryceland as a director (1 page)
8 May 2013Appointment of Mrs Jaqueline Bryceland as a secretary (2 pages)
5 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
10 October 2012Registered office address changed from Nobel Road Wester Gourdie Industrial Estate Dundee Tayside DD2 4XE Scotland on 10 October 2012 (1 page)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)