Liquidation
Company Information for R & B JOINERY (GRAMPIAN) LTD.
C/O INTERPATH LTD, 5TH FLOOR 130 ST. VINCENT STREET, GLASGOW, G2 5HF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
R & B JOINERY (GRAMPIAN) LTD. | |
Legal Registered Office | |
C/O INTERPATH LTD 5TH FLOOR 130 ST. VINCENT STREET GLASGOW G2 5HF Other companies in AB10 | |
Company Number | SC339641 | |
---|---|---|
Company ID Number | SC339641 | |
Date formed | 2008-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-06 07:22:58 |
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 |
---|---|---|
HM SECRETARIES LIMITED |
||
ALISTAIR GRAHAM BROWNIE |
||
DAVID GRAEME ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALL MORRICE |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENEFICIA LIMITED | Company Secretary | 2018-04-30 | CURRENT | 2018-04-30 | Liquidation | |
WESTMOST ENGINEERING LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Liquidation | |
C L 2006 LIMITED | Company Secretary | 2018-01-23 | CURRENT | 2005-10-10 | Active | |
JOCK PROPERTY LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
COALFORD CAMPERS LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
FINDLAY CONSULTING SERVICES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
HS CONSULTANCY SERVICES LIMITED | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Liquidation | |
BUSINESS CONNEXIONS KAZAKHSTAN LIMITED | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
CARJOY UK LIMITED | Company Secretary | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
ESKER SPIRITS LTD | Company Secretary | 2017-08-18 | CURRENT | 2015-10-16 | Active | |
SCE ENERGY LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
GLENESK CATERING LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Dissolved 2018-01-09 | |
GARIOCH FISH BAR LIMITED | Company Secretary | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
RHENCULLEN CONSULTING LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
MCDONALD INVESTMENTS LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
RIVER LODGE HOLIDAY PARK LIMITED | Company Secretary | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
OIL4ALL LIMITED | Company Secretary | 2017-01-10 | CURRENT | 2012-01-24 | Active - Proposal to Strike off | |
JUST DO IT (HEAVEN 2) LTD | Company Secretary | 2016-12-01 | CURRENT | 2015-01-19 | Liquidation | |
TASK JUNKIES LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
71 BREWING LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2015-06-30 | Active | |
IDLESTAR LIMITED | Company Secretary | 2016-05-19 | CURRENT | 2003-03-03 | In Administration/Administrative Receiver | |
MARINE GEOTECHNICS LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2015-09-28 | Active | |
SKINPAL UK LIMITED | Company Secretary | 2016-05-12 | CURRENT | 2016-05-12 | Dissolved 2017-06-13 | |
PUKU LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2008-09-19 | Liquidation | |
BRIAN A MILLER LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
FRASERMEDIA LTD | Company Secretary | 2016-03-31 | CURRENT | 2007-05-16 | Active - Proposal to Strike off | |
CRATUS FINANCIAL LIMITED | Company Secretary | 2016-03-30 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
WELLGEAR LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2015-06-18 | Active | |
BEACONSFIELD COLLECTIONS LIMITED | Company Secretary | 2016-02-24 | CURRENT | 2014-04-23 | Liquidation | |
AGP OFFSHORE SERVICES LIMITED | Company Secretary | 2016-02-09 | CURRENT | 2013-02-25 | Dissolved 2017-11-07 | |
DIVERSE ENGINEERING SOLUTIONS LIMITED | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
PRISMA INSIGHTS LIMITED | Company Secretary | 2016-01-06 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
SEDCOTECH-UDS-I LTD | Company Secretary | 2015-12-09 | CURRENT | 2015-12-09 | Dissolved 2018-04-17 | |
HKK HOLDINGS (ABERDEEN) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2013-07-17 | Active | |
CRAIBSTONE CARAVAN PARK LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
DSC REALISATIONS LIMITED | Company Secretary | 2015-05-29 | CURRENT | 2009-09-08 | Liquidation | |
HENDERSON SAFETY EXCELLENCE (HSE) LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2014-04-04 | Dissolved 2018-07-31 | |
MCDONALD PROPERTIES (ABERDEEN) LIMITED | Company Secretary | 2015-02-19 | CURRENT | 2007-09-10 | Active | |
GRIFFIN CONSULTING SERVICES LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2015-02-02 | Dissolved 2016-05-10 | |
ZENO & CO LIMITED | Company Secretary | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
TOMAX DRILLING TECHNOLOGY UK LIMITED | Company Secretary | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
BENNACHIE LODGE LIMITED | Company Secretary | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
WSW TRAILERS LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2014-10-09 | Dissolved 2017-05-02 | |
R & B CONSTRUCTION (GRAMPIAN) LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
LANDMARK DEVELOPMENTS (GRAMPIAN) LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
CASHYOURCAR.IN LIMITED | Company Secretary | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2017-09-12 | |
R & B HOMES (GRAMPIAN) LIMITED | Company Secretary | 2014-01-10 | CURRENT | 2014-01-10 | Liquidation | |
THROXENBY LIMITED | Company Secretary | 2013-10-10 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
CENTREFORTH LIMITED | Company Secretary | 2013-09-17 | CURRENT | 2013-07-10 | Dissolved 2015-04-10 | |
NEVISMEADOW LIMITED | Company Secretary | 2013-09-17 | CURRENT | 2013-07-10 | Dissolved 2015-04-10 | |
PAUL OIL LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
SUNDOG COMPUTER SERVICES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 2013-04-04 | Dissolved 2018-07-12 | |
VISTA CONSULT LTD | Company Secretary | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
DUNNOTTAR VIEW LIMITED | Company Secretary | 2013-03-15 | CURRENT | 2013-03-15 | Active - Proposal to Strike off | |
SILVER FOX PLAN B LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2011-03-31 | Dissolved 2016-10-15 | |
UNIVEX CONSULTING LIMITED | Company Secretary | 2012-02-16 | CURRENT | 2005-11-30 | Active - Proposal to Strike off | |
SPRINGCYCLE LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2012-01-24 | Dissolved 2014-10-24 | |
KMT SOLUTIONS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2005-05-23 | Dissolved 2016-01-05 | |
CASSIE CONSULTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-11-01 | Dissolved 2017-07-19 | |
CGC ENGINEERING SERVICES LTD. | Company Secretary | 2012-02-13 | CURRENT | 2005-03-29 | Liquidation | |
AA HAMILTON (UK) LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-04-26 | Active - Proposal to Strike off | |
AIKEN REID ENERGY LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
SAYLES CONSULTANCY LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-11-02 | Active | |
BROADFOLD BUSINESS GIFTS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2003-04-24 | Active | |
ERLINDA SERVICES LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2004-03-09 | Active - Proposal to Strike off | |
STEVE GRAY (PLUMBING & HEATING) LTD. | Company Secretary | 2012-02-13 | CURRENT | 2005-03-15 | Active | |
ABSOLUTE QUALITY ENGINEERING SERVICES (UK) LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-05-11 | Liquidation | |
CL OFFSHORE PROJECT MANAGEMENT LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2008-10-22 | Active | |
ALLAN DESIGN LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2009-06-05 | Liquidation | |
STUART MCMULLAN ARCHITECTS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2009-06-05 | Active | |
STEVE FARRELL CONSULTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2011-08-22 | Liquidation | |
N.D. TESTING LIMITED | Company Secretary | 2012-02-13 | CURRENT | 1995-07-21 | Active | |
HS CONSULTANCY SERVICES LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2007-05-18 | Active | |
INTERNATIONAL MARITIME SYSTEMS LIMITED | Company Secretary | 2012-02-13 | CURRENT | 2010-05-25 | Active - Proposal to Strike off | |
R & B CONSTRUCTION (GRAMPIAN) LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
R & B HOMES (GRAMPIAN) LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Hm Secretaries Limited on 2024-03-07 | ||
REGISTERED OFFICE CHANGED ON 07/02/22 FROM 319 st Vincent Street Glasgow G2 5AS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3396410002 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3396410005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3396410005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3396410004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Alistair Graham Brownie as a person with significant control on 2018-03-14 | |
CH01 | Director's details changed for Mr Alistair Graham Brownie on 2018-03-14 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3396410003 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3396410002 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Graeme Ross on 2013-03-14 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Hm Secretaries Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HALL MORRICE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01s | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAEME ROSS / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRAHAM BROWNIE / 14/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALL MORRICE / 14/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED HALL MORRICE | |
288a | DIRECTOR APPOINTED DAVID GRAEME ROSS | |
288a | DIRECTOR APPOINTED ALISTAIR GRAHAM BROWNIE | |
88(2) | AD 14/03/08 GBP SI 1@1=1 GBP IC 1/2 | |
RES01 | ADOPT MEM AND ARTS 14/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-07-19 |
Petitions to Wind Up (Companies) | 2021-04-16 |
Petitions to Wind Up (Companies) | 2019-05-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ANTOINE GAUCI | ||
Outstanding | ANNE MACQUARRIE | ||
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 R & B JOINERY (GRAMPIAN) LTD.
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as R & B JOINERY (GRAMPIAN) LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | R&B JOINERY (GRAMPIAN) LTD | Event Date | 2021-07-19 |
In the Aberdeen Sheriff Court No L7 of 2021 R&B JOINERY (GRAMPIAN) LTD Company Number: SC339641 Registered office: 319 St Vincent Street, Glasgow, G2 5AS NOTICE IS HEREBY GIVEN that Joint Liquidators… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | R&B JOINERY (GRAMPIAN) LIMITED | Event Date | 2019-05-21 |
Notice is hereby given that on 21st May 2019 a petition was presented to the Court of Session, Edinburgh, by David Ross , residing at 6 Meadowlands Place, Westhill, Aberdeenshire, Scotland, AB32 6EB for an order in terms of Section 122(1)(g) of the Insolvency Act 1986 to wind up R&B JOINERY (GRAMPIAN) LIMITED, Company Number SC339641. In which petition, Lord Bannatyne, by interlocutor of 22nd May 2019 appointed all persons having an interest to lodge answers with the Court of Session, Edinburgh, within 8 days after such intimation, advertisement or service. Scott Clair : Balfour+Manson LLP : 56-66 Frederick Street, Edinburgh EH2 1LS : Solicitor for Petitioner : | |||
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. |