J & T BLACKSMITHS LIMITED
Status | DISSOLVED |
Company No. | SC067018 |
Category | Private Limited Company |
Incorporated | 05 Feb 1979 |
Age | 45 years, 3 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 30 Jun 2020 |
Years | 3 years, 11 months |
SUMMARY
J & T BLACKSMITHS LIMITED is an dissolved private limited company with number SC067018. It was incorporated 45 years, 3 months, 25 days ago, on 05 February 1979 and it was dissolved 3 years, 11 months ago, on 30 June 2020. The company address is Begbies Traynor (Central) Llp 2nd Floor Excel House Begbies Traynor (Central) Llp 2nd Floor Excel House, Edinburgh, EH3 8BL, Scotland.
Company Fillings
Liquidation voluntary creditors return of final meeting scotland
Date: 30 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14(Scot)
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-12
Old address: Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG
New address: C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL
Documents
Liquidation miscellaneous
Date: 28 Apr 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Form 2.25B(scot) with final progress report attached
Documents
Liquidation in administration move to creditors voluntary liquidation scotland
Date: 18 Feb 2015
Category: Insolvency
Sub Category: Administration
Type: 2.25B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 30 Sep 2014
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 03 Apr 2014
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 14 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 30 Sep 2013
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Termination director company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Curran
Documents
Legacy
Date: 08 May 2013
Category: Liquidation
Type: 2.18B(Scot)
Description: Notice of result of meeting creditors
Documents
Liquidation in administration notice of statement of affairs scotland with form attached
Date: 18 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: 2.15B(Scot)
Form attached: 2.13B(SCOT)
Documents
Liquidation in administration proposals scotland
Date: 17 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
Legacy
Date: 21 Feb 2013
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 9
Documents
Legacy
Date: 21 Feb 2013
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 7
Documents
Legacy
Date: 21 Feb 2013
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 5
Documents
Change registered office address company with date old address
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-21
Old address: 23-29 Kelvin Avenue Hillington Industrial Estate Glasgow Lanarkshire G52 4LT
Documents
Liquidation in administration appointment of administrator scotland
Date: 21 Feb 2013
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
Legacy
Date: 19 Feb 2013
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type group
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles James Curran
Change date: 2011-09-22
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-22
Officer name: Bridie Kathleen Terry
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Young Nicol
Change date: 2011-09-22
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronina Curran
Change date: 2011-09-22
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles James Curran
Change date: 2011-09-22
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Curran
Change date: 2011-09-22
Documents
Change person secretary company with change date
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ronina Curran
Change date: 2011-09-22
Documents
Legacy
Date: 12 Sep 2011
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 8
Documents
Legacy
Date: 10 Sep 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Morgan
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type group
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Mr John Charles James Curran
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bridie Kathleen Terry
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allan Cameron Morgan
Change date: 2010-01-20
Documents
Accounts with accounts type medium
Date: 24 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type medium
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed stuart youne nicol
Documents
Accounts with accounts type medium
Date: 04 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type medium
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type medium
Date: 21 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type medium
Date: 07 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type medium
Date: 19 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type medium
Date: 30 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 05 Dec 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 25 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 May 2000
Category: Address
Type: 287
Description: Registered office changed on 05/05/00 from: seaforth road north hilington business park glasgow G52 4JS
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type small
Date: 29 May 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Mar 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts amended with made up date
Date: 20 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AAMD
Made up date: 1996-03-31
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 Apr 1996
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 03 Apr 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 02 Apr 1996
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 29 Mar 1996
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 05 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 01 Dec 1995
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 29 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 26 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Accounts with accounts type small
Date: 23 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 23 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type small
Date: 22 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 08 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 08/02/93 from: 121 barfilan drive craigton ind estate glasgow G52 1BD
Documents
Legacy
Date: 08 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 09 Oct 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type small
Date: 01 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type small
Date: 14 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 14 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type small
Date: 12 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 12 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 30 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/09/88; full list of members
Documents
Legacy
Date: 09 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/08/87; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Accounts with accounts type small
Date: 06 Mar 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 06 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/08/86; full list of members
Documents
Some Companies
UNIT E 491,LONDON,E7 8DR
Number: | 11897781 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLIAN ROVER OWNERS' CLUB LIMITED
18 DIGBY ROAD,LEIGHTON BUZZARD,LU7 1BX
Number: | 01489845 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LOWECROFT,LANCASTER,LA1 5BL
Number: | 09208673 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSHAM GOLF CLUB, ASSHER ROAD,WALTON-ON-THAMES,KT12 4RA
Number: | 06630081 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORSTOCK HOUSE MOORSTOCK LANE,ASHFORD,TN25 6LA
Number: | 11015797 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SOUTHWAY HOUSE,COLCHESTER,CO2 7BA
Number: | 09921695 |
Status: | ACTIVE |
Category: | Private Limited Company |