JBFF LTD.

Company Documents

DateDescription
07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BRYCELAND JNR

View Document

05/03/135 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/07/1212 July 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM C/O J BRYCELAND FIRE SYSTEMS LIMITED WEST GOURDIE INDUSTRIAL ESTATE NOBEL ROAD DUNDEE DD2 4XE SCOTLAND

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/02/1111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BRYCELAND / 16/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYCELAND / 16/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYCELAND JNR / 16/01/2011

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/1019 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

04/05/104 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

01/02/101 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM J.BRYCELAND FIRE SYSTEMS LTD NOBEL ROAD WEST GOURDIE INDUSTRIAL ESTATE BROUGHTY FERRY DUNDEE DD2 4XE SCOTLAND

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYCELAND / 01/02/2010

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED JAMES BRYCELAND JNR

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM UNIT 1 OLD GLAMIS ROAD DUNDEE ANGUS DD3 8JQ

View Document

10/11/0910 November 2009 Annual return made up to 17 January 2009 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/08/0717 August 2007 PARTIC OF MORT/CHARGE *****

View Document

30/05/0730 May 2007 CRT ORDER CASE RESCINDE

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 APPOINTMENT OF LIQUIDATOR P

View Document

09/03/079 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/04/057 April 2005 COMPANY NAME CHANGED T.C. MUIR (FIRE SPRINKLER ENGINE ERS) LTD. CERTIFICATE ISSUED ON 07/04/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/03/00

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: UNIT 1, OLD GLAMIS ROAD DUNDEE TAYSIDE DD3 8JQ

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 PARTIC OF MORT/CHARGE *****

View Document

03/10/973 October 1997 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 30/09/96

View Document

03/10/973 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

24/09/9724 September 1997 EXEMPTION FROM APPOINTING AUDITORS 18/09/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 COMPANY NAME CHANGED KYLEMINT LIMITED CERTIFICATE ISSUED ON 03/09/96

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company