Company NameJBC Bespoke Limited
Company StatusDissolved
Company NumberSC422916
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date20 October 2023 (6 months, 3 weeks ago)
Previous NameJBC Developments (Scotland) Limited

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
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp, 2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(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
Appointed27 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

40 at £0.01George Brannigan
40.00%
Ordinary
40 at £0.01Mark Brannigan
40.00%
Ordinary
20 at £0.01Michelle Kelly
20.00%
Ordinary

Financials

Year2014
Net Worth£16,827
Cash£30,065
Current Liabilities£187,900

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2016Registered office address changed from 216 West George Street Glasgow G2 2PQ to 216 West George Street Glasgow G2 2PQ on 18 December 2016 (2 pages)
12 December 2016Court order notice of winding up (1 page)
12 December 2016Notice of winding up order (1 page)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 August 2014Statement of capital following an allotment of shares on 30 May 2013
  • GBP 99
(4 pages)
28 August 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
17 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-10
(1 page)
17 July 2014Company name changed jbc developments (scotland) LIMITED\certificate issued on 17/07/14 (3 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
10 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(3 pages)
10 May 2012Appointment of George Brannigan as a director (3 pages)
3 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 April 2012Incorporation (22 pages)