Advanced company searchLink opens in new window

JBC BESPOKE LIMITED

Company number SC422916

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)
20 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
26 Oct 2022 AD01 Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022
18 Dec 2016 AD01 Registered office address changed from 216 West George Street Glasgow G2 2PQ to 216 West George Street Glasgow G2 2PQ on 18 December 2016
12 Dec 2016 CO4.2(Scot) Court order notice of winding up
12 Dec 2016 4.2(Scot) Notice of winding up order
20 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
01 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
02 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 99
28 Aug 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
17 Jul 2014 CONNOT Change of name notice
17 Jul 2014 CERTNM Company name changed jbc developments (scotland) LIMITED\certificate issued on 17/07/14
17 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-10
29 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
10 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
10 May 2012 AP01 Appointment of George Brannigan as a director
03 May 2012 TM01 Termination of appointment of Stephen Mabbott as a director
03 May 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
27 Apr 2012 NEWINC Incorporation