- Company Overview for JBFF LTD. (SC162739)
- Filing history for JBFF LTD. (SC162739)
- People for JBFF LTD. (SC162739)
- Charges for JBFF LTD. (SC162739)
- Insolvency for JBFF LTD. (SC162739)
- More for JBFF LTD. (SC162739)
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
|
|
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
|
|
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 |