About

Registered Number: SC159952
Date of Incorporation: 23/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: 4th Floor Exchange Place 3, Semple Street, Edinburgh, EH3 8BL,

 

Having been setup in 1995, J.B.C. Metals Ltd are based in Edinburgh. Currently we aren't aware of the number of employees at the this company. The companies director is listed as Cumming, Melissa James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Melissa James 23 August 1995 19 May 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 03 May 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 12 July 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 26 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 04 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 29 August 2011
CH01 - Change of particulars for director 29 August 2011
CH01 - Change of particulars for director 26 April 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 01 July 2009
225 - Change of Accounting Reference Date 19 January 2009
363a - Annual Return 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 31 August 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
MEM/ARTS - N/A 17 August 2007
410(Scot) - N/A 27 July 2007
410(Scot) - N/A 27 July 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
AA - Annual Accounts 14 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 30 August 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
AA - Annual Accounts 08 May 2003
287 - Change in situation or address of Registered Office 22 August 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 16 September 1999
287 - Change in situation or address of Registered Office 11 August 1999
AA - Annual Accounts 30 April 1999
287 - Change in situation or address of Registered Office 12 March 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 13 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 December 1995
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
RESOLUTIONS - N/A 02 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
287 - Change in situation or address of Registered Office 25 August 1995
NEWINC - New incorporation documents 23 August 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 July 2007 Outstanding

N/A

Floating charge 11 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.