JBFF LTD.

SC162739
EXCHANGE PLACE 3 SEMPLE STREET EDINBURGH EH3 8BL

Documents

Documents
Date Category Description Pages
16 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
16 Sep 2016 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 2 Buy now
18 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Dec 2015 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
18 Dec 2015 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
04 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
04 Feb 2014 officers Termination of appointment of secretary (Jacqueline Bryceland) 1 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2013 officers Termination of appointment of director (James Bryceland Jnr) 1 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 accounts Annual Accounts 7 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
12 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2012 accounts Annual Accounts 7 Buy now
08 Nov 2011 accounts Annual Accounts 7 Buy now
11 Feb 2011 annual-return Annual Return 3 Buy now
11 Feb 2011 officers Change of particulars for secretary (Jacqueline Bryceland) 1 Buy now
11 Feb 2011 officers Change of particulars for director (James Bryceland Jnr) 2 Buy now
11 Feb 2011 officers Change of particulars for director (James Bryceland) 2 Buy now
28 Jul 2010 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
21 Jun 2010 accounts Annual Accounts 6 Buy now
19 May 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 2 Buy now
04 May 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 2 2 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2010 officers Change of particulars for director (James Bryceland) 2 Buy now
24 Nov 2009 officers Appointment of director (James Bryceland Jnr) 3 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 annual-return Annual Return 3 Buy now
03 Jul 2009 accounts Annual Accounts 6 Buy now
21 Apr 2009 annual-return Return made up to 17/01/08; full list of members 3 Buy now
08 Sep 2008 accounts Amended Accounts 7 Buy now
09 Apr 2008 accounts Annual Accounts 7 Buy now
17 Aug 2007 mortgage Partic of mort/charge ***** 3 Buy now
30 May 2007 insolvency Liquidation Voluntary Defer Dissolution 1 Buy now
02 Apr 2007 officers Secretary resigned 1 Buy now
26 Mar 2007 officers New secretary appointed 1 Buy now
26 Mar 2007 officers Secretary resigned 1 Buy now
22 Mar 2007 accounts Annual Accounts 7 Buy now
14 Mar 2007 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 1 Buy now
09 Mar 2007 annual-return Return made up to 17/01/07; full list of members 6 Buy now
01 Mar 2006 annual-return Return made up to 17/01/06; full list of members 6 Buy now
25 Oct 2005 accounts Annual Accounts 7 Buy now
07 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2005 annual-return Return made up to 17/01/05; full list of members 6 Buy now
12 Jan 2005 accounts Annual Accounts 7 Buy now
22 Dec 2004 officers Director resigned 1 Buy now
05 Feb 2004 annual-return Return made up to 17/01/04; full list of members 7 Buy now
04 Dec 2003 accounts Annual Accounts 7 Buy now
10 Apr 2003 accounts Annual Accounts 7 Buy now
26 Mar 2003 annual-return Return made up to 17/01/03; full list of members 7 Buy now
23 Jan 2002 annual-return Return made up to 17/01/02; full list of members 6 Buy now
19 Dec 2001 accounts Annual Accounts 7 Buy now
20 Jun 2001 accounts Annual Accounts 7 Buy now
18 Jan 2001 annual-return Return made up to 17/01/01; full list of members 6 Buy now
07 Mar 2000 accounts Annual Accounts 7 Buy now
07 Mar 2000 annual-return Return made up to 17/01/00; full list of members 6 Buy now
07 Mar 2000 officers New secretary appointed 2 Buy now
07 Mar 2000 officers Secretary resigned 1 Buy now
29 Jun 1999 accounts Annual Accounts 6 Buy now
05 Mar 1999 annual-return Return made up to 17/01/99; no change of members 4 Buy now
06 Oct 1998 address Registered office changed on 06/10/98 from: unit 1, old glamis road dundee tayside DD3 8JQ 1 Buy now
22 May 1998 accounts Annual Accounts 4 Buy now
27 Mar 1998 annual-return Return made up to 17/01/98; full list of members 6 Buy now
27 Mar 1998 officers New secretary appointed 2 Buy now
16 Jan 1998 mortgage Partic of mort/charge ***** 6 Buy now
03 Oct 1997 accounts Annual Accounts 2 Buy now
03 Oct 1997 accounts Accounting reference date shortened from 31/01/97 to 30/09/96 1 Buy now
24 Sep 1997 resolution Resolution 1 Buy now
01 Sep 1997 officers New secretary appointed 2 Buy now
01 Sep 1997 annual-return Return made up to 17/01/97; full list of members 6 Buy now
27 Feb 1997 officers New director appointed 2 Buy now
27 Feb 1997 officers Secretary resigned 1 Buy now
27 Feb 1997 officers New secretary appointed 2 Buy now
27 Feb 1997 officers New director appointed 2 Buy now
02 Sep 1996 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 1996 address Registered office changed on 04/07/96 from: 27 lauriston street edinburgh EH3 9DQ 1 Buy now
04 Jul 1996 officers Director resigned 1 Buy now
04 Jul 1996 officers Secretary resigned 1 Buy now
04 Jul 1996 officers Director resigned 1 Buy now
07 Mar 1996 officers New secretary appointed 2 Buy now
17 Jan 1996 incorporation Incorporation Company 15 Buy now