J & T BLACKSMITHS LIMITED

J & T BLACKSMITHS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ & T BLACKSMITHS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC067018
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of J & T BLACKSMITHS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is J & T BLACKSMITHS LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR (CENTRAL) LLP
    Begbies Traynor (Central) Llp 2nd Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J & T BLACKSMITHS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for J & T BLACKSMITHS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    14 pagesLIQ14(Scot)

    Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on Sep 12, 2016

    2 pagesAD01

    Insolvency filing

    INSOLVENCY:Form 2.25B(scot) with final progress report attached
    19 pagesLIQ MISC

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Termination of appointment of John Curran as a director

    2 pagesTM01

    legacy

    57 pages2.18B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    25 pages2.15B(Scot)

    Statement of administrator's proposal

    56 pages2.16B(Scot)

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Registered office address changed from * 23-29 Kelvin Avenue Hillington Industrial Estate Glasgow Lanarkshire G52 4LT* on Feb 21, 2013

    2 pagesAD01

    Appointment of an administrator

    8 pages2.11B(Scot)

    legacy

    3 pagesMG03s

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2012

    Statement of capital on Jan 23, 2012

    • Capital: GBP 7,500
    SH01

    Group of companies' accounts made up to Mar 31, 2011

    31 pagesAA

    Director's details changed for Mr John Charles James Curran on Sep 22, 2011

    2 pagesCH01

    Director's details changed for Bridie Kathleen Terry on Sep 22, 2011

    2 pagesCH01

    Director's details changed for Stuart Young Nicol on Sep 22, 2011

    2 pagesCH01

    Director's details changed for Ronina Curran on Sep 22, 2011

    2 pagesCH01

    Who are the officers of J & T BLACKSMITHS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRAN, Ronina
    c/o Begbies Traynor (Central) Llp
    2nd Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    Begbies Traynor (Central) Llp
    Scotland
    Secretary
    c/o Begbies Traynor (Central) Llp
    2nd Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    Begbies Traynor (Central) Llp
    Scotland
    British54960001
    CURRAN, John Charles James
    c/o Begbies Traynor (Central) Llp
    2nd Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    Begbies Traynor (Central) Llp
    Scotland
    Director
    c/o Begbies Traynor (Central) Llp
    2nd Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    Begbies Traynor (Central) Llp
    Scotland
    ScotlandBritish49349820003
    CURRAN, Ronina
    c/o Begbies Traynor (Central) Llp
    2nd Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    Begbies Traynor (Central) Llp
    Scotland
    Director
    c/o Begbies Traynor (Central) Llp
    2nd Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    Begbies Traynor (Central) Llp
    Scotland
    ScotlandBritish54960001
    NICOL, Stuart Young
    c/o Begbies Traynor (Central) Llp
    2nd Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    Begbies Traynor (Central) Llp
    Scotland
    Director
    c/o Begbies Traynor (Central) Llp
    2nd Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    Begbies Traynor (Central) Llp
    Scotland
    ScotlandBritish128560510001
    TERRY, Bridie Kathleen
    c/o Begbies Traynor (Central) Llp
    2nd Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    Begbies Traynor (Central) Llp
    Scotland
    Director
    c/o Begbies Traynor (Central) Llp
    2nd Floor Excel House
    Semple Street
    EH3 8BL Edinburgh
    Begbies Traynor (Central) Llp
    Scotland
    ScotlandBritish38031350002
    CURRAN, John
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West
    Director
    Edinburgh Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Third Floor West
    ScotlandBritish54970001
    MORGAN, Allan Cameron
    109 Nethergreen Wynd
    PA4 8HT Renfrew
    Renfrewshire
    Director
    109 Nethergreen Wynd
    PA4 8HT Renfrew
    Renfrewshire
    ScotlandBritish49349570002

    Does J & T BLACKSMITHS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 25, 2011
    Delivered On Sep 10, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    23 to 29 kelvin avenue, hillington,glasgow REN57703.
    Persons Entitled
    • John Jospeh Curran and Another
    Transactions
    • Sep 10, 2011Registration of a charge (MG01s)
    • Feb 21, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 23, 2000
    Delivered On Dec 05, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    23-29 kelvin avenue, hillington.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 2000Registration of a charge (410)
    • Sep 10, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 18, 1997
    Delivered On Mar 05, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the southwest side of lister road and on the southeast side of barrie road,hillington industrial estate,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 1997Registration of a charge (410)
    • Feb 21, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 29, 1996
    Delivered On Apr 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office and workshop premiseson west side of barrie road, seaforth road north, hillington industrial estate, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 1996Registration of a charge (410)
    • Feb 21, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Nov 30, 1995
    Delivered On Dec 01, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 1995Registration of a charge (410)
    • Feb 19, 2013Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Oct 02, 1992
    Delivered On Oct 09, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at west side of barrie road hillington title no REN31677.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 09, 1992Registration of a charge (410)
    • Mar 29, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 24, 1981
    Delivered On Jan 12, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground forming part of craigton ind est, situated at barfillan drive, cardonald, govan.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 12, 1982Registration of a charge
    • Apr 02, 1996Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 20, 1979
    Delivered On Jun 25, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 25, 1979Registration of a charge
    • Apr 30, 1996Statement of satisfaction of a charge in full or part (419a)

    Does J & T BLACKSMITHS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2013Administration started
    Feb 18, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Atholl Exchange 6 Canning Street
    EH3 8FG Edinburgh
    practitioner
    Atholl Exchange 6 Canning Street
    EH3 8FG Edinburgh
    Kenneth Wilson Pattullo
    Atholl Exchange 6 Canning Street
    EH3 8EG Edinburgh
    practitioner
    Atholl Exchange 6 Canning Street
    EH3 8EG Edinburgh
    2
    DateType
    Feb 18, 2015Commencement of winding up
    Jun 30, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    proposed liquidator
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    Kenneth Wilson Pattullo
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    proposed liquidator
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0