About

Registered Number: SC359612
Date of Incorporation: 14/05/2009 (14 years and 11 months ago)
Company Status: Liquidation
Registered Address: JOHNSTON CARMICHAEL LLP, 227 West George Street, Glasgow, G2 2ND

 

Jb Restaurants (Glasgow) Ltd was registered on 14 May 2009 and are based in Glasgow. We don't currently know the number of employees at the business. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANTZIC, Joshua Nathan 16 September 2009 09 April 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 November 2015
AD01 - Change of registered office address 24 November 2015
CERTNM - Change of name certificate 23 October 2015
RESOLUTIONS - N/A 20 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 June 2014
CH04 - Change of particulars for corporate secretary 03 June 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
MR01 - N/A 11 June 2013
AA - Annual Accounts 05 June 2013
AD01 - Change of registered office address 21 May 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 22 April 2013
RESOLUTIONS - N/A 16 April 2013
SH01 - Return of Allotment of shares 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
CERTNM - Change of name certificate 13 March 2013
RESOLUTIONS - N/A 13 March 2013
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 04 October 2010
AA01 - Change of accounting reference date 26 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
AP01 - Appointment of director 06 October 2009
RESOLUTIONS - N/A 02 October 2009
123 - Notice of increase in nominal capital 02 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
CERTNM - Change of name certificate 25 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.