Advanced company searchLink opens in new window

JBC (CONTRACTS) LTD

Company number SC360086

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)
17 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2011 AD01 Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 1 September 2011
04 Mar 2011 TM02 Termination of appointment of Jacalyn Hammond as a secretary
28 Feb 2011 TM01 Termination of appointment of Derek Hammond as a director
07 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
07 Jun 2010 CH01 Director's details changed for Philip Jones on 1 October 2009
03 Jun 2010 CH01 Director's details changed for Derek James Hammond on 6 July 2009
03 Jun 2010 CH01 Director's details changed for Derek Hammond on 2 June 2010
30 Apr 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
27 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
30 Mar 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 August 2009
30 Aug 2009 88(2) Ad 20/08/09 gbp si 1@1=1 gbp ic 1/2
07 Aug 2009 MA Memorandum and Articles of Association
31 Jul 2009 288a Director appointed derek hammond
31 Jul 2009 288a Director appointed philip jones
31 Jul 2009 288a Secretary appointed jacalyn hammond
31 Jul 2009 MA Memorandum and Articles of Association
31 Jul 2009 CERTNM Company name changed beechtown LIMITED\certificate issued on 31/07/09
07 Jul 2009 288b Appointment Terminated Director stephen mabbott
07 Jul 2009 287 Registered office changed on 07/07/2009 from scott's company formations 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH
07 Jul 2009 288b Appointment Terminated Secretary brian reid LTD.
07 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association