JB RESTAURANTS (GLASGOW) LIMITED

JB RESTAURANTS (GLASGOW) LIMITED

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

    Company NameJB RESTAURANTS (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC359612
    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 JB RESTAURANTS (GLASGOW) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JB RESTAURANTS (GLASGOW) LIMITED located?

    Registered Office Address
    c/o JOHNSTON CARMICHAEL LLP
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JB RESTAURANTS (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LETHINGTON LEISURE (FOOD) LIMITEDMar 13, 2013Mar 13, 2013
    LETHINGTON LEISURE (HOLDINGS) LIMITEDSep 25, 2009Sep 25, 2009
    EXCHANGELAW (448) LIMITEDMay 14, 2009May 14, 2009

    What are the latest accounts for JB RESTAURANTS (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for JB RESTAURANTS (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    13 pagesLIQ14(Scot)

    Registered office address changed from Unit 23 Xscape Kings Inch Road Braehead Renfrew PA4 8XU to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on Nov 24, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 10, 2015

    LRESEX

    Certificate of change of name

    Company name changed lethington leisure (food) LIMITED\certificate issued on 23/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2015

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2015

    RES15

    Annual return made up to May 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to May 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 5,000
    SH01

    Secretary's details changed for Shelf Secretary Limited on May 01, 2014

    1 pagesCH04

    Appointment of James Forrest as a director

    3 pagesAP01

    Appointment of Edward Mayer Dantzic as a director

    3 pagesAP01

    Registration of charge 3596120001

    19 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Registered office address changed from * Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH* on May 21, 2013

    1 pagesAD01

    Annual return made up to May 14, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Ben Mathew Dantzic as a director

    3 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Restriction on authorised share capital revoked 11/04/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Apr 11, 2013

    • Capital: GBP 5,000
    4 pagesSH01

    Termination of appointment of Edward Dantzic as a director

    2 pagesTM01

    Termination of appointment of Roy Dantzic as a director

    2 pagesTM01

    Termination of appointment of Joshua Dantzic as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed lethington leisure (holdings) LIMITED\certificate issued on 13/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 13, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 20, 2013

    RES15

    Termination of appointment of David Cohen as a director

    1 pagesTM01

    Who are the officers of JB RESTAURANTS (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELF SECRETARY LIMITED
    Kings Inch Road
    Braehead
    PA4 8XU Glasgow
    Unit 23 Xscape
    Scotland
    Secretary
    Kings Inch Road
    Braehead
    PA4 8XU Glasgow
    Unit 23 Xscape
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC307444
    115954880001
    DANTZIC, Ben Mathew
    Meadowside Quay Square
    G11 6BT Glasgow
    21
    United Kingdom
    Director
    Meadowside Quay Square
    G11 6BT Glasgow
    21
    United Kingdom
    ScotlandBritish177676520001
    DANTZIC, Edward Mayer
    c/o Johnston Carmichael Llp
    West George Street
    G2 2ND Glasgow
    227
    Director
    c/o Johnston Carmichael Llp
    West George Street
    G2 2ND Glasgow
    227
    United KingdomBritish140942720001
    FORREST, James Hall
    c/o Johnston Carmichael Llp
    West George Street
    G2 2ND Glasgow
    227
    Director
    c/o Johnston Carmichael Llp
    West George Street
    G2 2ND Glasgow
    227
    ScotlandBritish187981550001
    COHEN, David Mayer
    39 Hyde Park Gate
    SW7 5DS London
    Penthouse East
    Director
    39 Hyde Park Gate
    SW7 5DS London
    Penthouse East
    United KingdomBritish111437080001
    DANTZIC, Edward Mayer
    North Craighall,Jackton Road
    G75 8RR East Kilbride
    Director
    North Craighall,Jackton Road
    G75 8RR East Kilbride
    United KingdomBritish140942720001
    DANTZIC, Joshua Nathan
    North Craighall, Jackton Road
    G75 8RR East Kilbride
    Director
    North Craighall, Jackton Road
    G75 8RR East Kilbride
    United KingdomBritish140942810001
    DANTZIC, Roy Matthew
    Apartment 6.1
    52 Lymington Road
    NW6 1HQ London
    Director
    Apartment 6.1
    52 Lymington Road
    NW6 1HQ London
    EnglandBritish52294450005
    HANNAY, Philip Adamson
    Virginia Court
    70 Miller Street
    G1 1DT Glasgow
    1f3
    Director
    Virginia Court
    70 Miller Street
    G1 1DT Glasgow
    1f3
    ScotlandBritish138292200001
    SHELF DIRECTOR LIMITED
    Standard Buildings
    4th Floor, 94 Hope Street
    G2 6PH Glasgow
    Director
    Standard Buildings
    4th Floor, 94 Hope Street
    G2 6PH Glasgow
    115954870001

    Does JB RESTAURANTS (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 05, 2013
    Delivered On Jun 11, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 11, 2013Registration of a charge (MR01)

    Does JB RESTAURANTS (GLASGOW) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2015Commencement of winding up
    Apr 27, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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