Company NameJJC The Liquid Box Ltd
Company StatusDissolved
Company NumberSC393435
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Dissolution Date10 April 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Jillian Elizabeth Brown
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterside Street
Strathaven
ML10 6AW
Scotland
Secretary NameMiss Jillian Elizabeth Brown
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Waterside Street
Strathaven
ML10 6AW
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2013
Net Worth£254
Cash£20,570
Current Liabilities£27,447

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 April 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Notice of final meeting of creditors (3 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
22 January 2015Notice of winding up order (1 page)
22 January 2015Court order notice of winding up (1 page)
22 January 2015Registered office address changed from The Star Inn 6 Waterside Street Strathaven South Lanarkshire ML10 6AW to 104 Quarry Street Hamilton ML3 7AX on 22 January 2015 (2 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
27 January 2012Registered office address changed from 7 Gascoigne Court Falkirk Stirlingshire FK2 7TU Scotland on 27 January 2012 (4 pages)
14 February 2011Incorporation (23 pages)