Advanced company searchLink opens in new window

J.B. JOINERY (BLACKRIDGE) LTD.

Company number SC313798

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)
04 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2011 4.17(Scot) Notice of final meeting of creditors
09 Sep 2010 CO4.2(Scot) Court order notice of winding up
09 Sep 2010 4.2(Scot) Notice of winding up order
07 Apr 2010 AP01 Appointment of James Robert Nisbet Playfair as a director
07 Apr 2010 TM01 Termination of appointment of Johnny Baillie as a director
20 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-01-20
  • GBP 3
02 Oct 2009 287 Registered office changed on 02/10/2009 from unit 18 knightsridge sevice units knightsridge east, livingston EH54 8RA
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Aug 2009 287 Registered office changed on 07/08/2009 from 66 craigswood livingston west lothian EH54 5ER
06 Aug 2009 288b Appointment Terminated Secretary wendy black
02 Apr 2009 363a Return made up to 21/12/08; full list of members
02 Apr 2009 288c Secretary's Change of Particulars / wendy cowan / 21/12/2008 / Surname was: cowan, now: black; HouseName/Number was: , now: 66; Street was: 66 craigswood, now: craigswood
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Jan 2008 288c Director's particulars changed
10 Jan 2008 363a Return made up to 21/12/07; full list of members
04 Jun 2007 287 Registered office changed on 04/06/07 from: 2 ogilface crescent blackridge west lothian EH48 3RS
24 Jan 2007 288a New secretary appointed
24 Jan 2007 288a New director appointed
28 Dec 2006 288b Director resigned
28 Dec 2006 288b Secretary resigned
21 Dec 2006 NEWINC Incorporation