Company Information for JASB DESIGN LTD.
25 BOTHWELL STREET, GLASGOW, G2 6NL,
|
Company Registration Number
SC346288
Private Limited Company
Liquidation |
Company Name | |
---|---|
JASB DESIGN LTD. | |
Legal Registered Office | |
25 BOTHWELL STREET GLASGOW G2 6NL Other companies in EH33 | |
Company Number | SC346288 | |
---|---|---|
Company ID Number | SC346288 | |
Date formed | 2008-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-06 22:00:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANITA MAY BLAIR |
||
JOHN BLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JASB CONSULTANTS LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 40 CARLAVEROCK AVENUE TRANENT EAST LOTHIAN EH33 2PW | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 40 CARLAVEROCK AVENUE TRANENT EAST LOTHIAN EH33 2PW | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2016 TO 31/03/2016 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/15 FULL LIST | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 FULL LIST | |
SH01 | 30/04/15 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/07/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
AR01 | 29/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAIR / 31/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANITA BLAIR / 31/07/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 6B CHURCH STREET TRANENT EAST LOTHIAN EH33 1AB | |
AR01 | 29/07/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/07/2009 TO 31/08/2009 | |
288a | SECRETARY APPOINTED ANITA MARY BLAIR LOGGED FORM | |
288a | DIRECTOR APPOINTED JOHN BLAIR LOGGED FORM | |
288a | DIRECTOR APPOINTED JOHN BLAIR | |
288a | SECRETARY APPOINTED ANITA MAY BLAIR | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. | |
RES01 | ADOPT MEM AND ARTS 29/07/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-03-27 |
Appointment of Liquidators | 2017-11-14 |
Appointment of Liquidators | 2016-05-10 |
Resolutions for Winding-up | 2016-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JASB DESIGN LTD.
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as JASB DESIGN LTD. are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | JASB DESIGN LTD. | Event Date | 2018-03-27 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JASB DESIGN LTD | Event Date | 2017-10-31 |
I, Stewart MacDonald , Scott-Moncrieff , 25 Bothwell Street, Glasgow, G2 6NL HEREBY GIVE NOTICE that on 31 October 2017 I was appointed Liquidator of the above named company by Resolution of a meeting of Members. I was appointed to replace the former Liquidator Pamela Coyne who resigned and was released on 31 October 2017. This notice is for information only, all creditors will be paid in full. Stewart MacDonald : Liquidator : Scott-Moncrieff : 25 Bothwell Street, Glasgow G2 6NL : 31 October 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JASB DESIGN LTD | Event Date | 2016-05-04 |
Registered in Scotland Passed At a general meeting of the above-named company duly convened and held at Exchange Place 3, Semple Street, Edinburgh, EH3 8BL on 4 May 2016 at 9.45 am the following written resolutions: No 1 as a special resolution and No 2 and No 3 as ordinary resolutions. 1. THAT the company be wound up voluntarily 2. THAT Pamela Coyne of Scott-Moncrieff , Glasgow be and she is hereby appointed liquidator for the purpose of such winding-up and that any power conferred on her by the company, or by law, be exercisable by her alone. 3. THAT the remuneration of Pamela Coyne as Liquidator be approved as outlined in the engagement letter. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JASB DESIGN LTD | Event Date | 2016-05-04 |
Pamela Coyne , Scott-Moncrieff Chartered Accountants , 25 Bothwell Street, Glasgow G2 6NL , DX GW209 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |