Advanced company searchLink opens in new window

JBFF LTD.

Company number SC162739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2016 4.17(Scot) Notice of final meeting of creditors
18 Dec 2015 AD01 Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 18 December 2015
18 Dec 2015 CO4.2(Scot) Court order notice of winding up
18 Dec 2015 4.2(Scot) Notice of winding up order
04 Feb 2014 CERTNM Company name changed J. bryceland fire systems LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
04 Feb 2014 TM02 Termination of appointment of Jacqueline Bryceland as a secretary
04 Feb 2014 AD01 Registered office address changed from Unit 2 Kingsway Park Whittle Place Dundee Tayside DD2 4TB Scotland on 4 February 2014
07 May 2013 TM01 Termination of appointment of James Bryceland Jnr as a director
05 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
25 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Jul 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from C/O J Bryceland Fire Systems Limited West Gourdie Industrial Estate Nobel Road Dundee DD2 4XE Scotland on 12 July 2012
20 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Nov 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
11 Feb 2011 CH03 Secretary's details changed for Jacqueline Bryceland on 16 January 2011
11 Feb 2011 CH01 Director's details changed for James Bryceland Jnr on 16 January 2011
11 Feb 2011 CH01 Director's details changed for James Bryceland on 16 January 2011
28 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 3
21 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
19 May 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
04 May 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
01 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
01 Feb 2010 AD01 Registered office address changed from J.Bryceland Fire Systems Ltd Nobel Road West Gourdie Industrial Estate Broughty Ferry Dundee DD2 4XE Scotland on 1 February 2010