J & T BLACKSMITHS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL

Company number SC067018
Status Liquidation
Incorporation Date 5 February 1979
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, BEGBIES TRAYNOR (CENTRAL) LLP 2ND FLOOR EXCEL HOUSE, SEMPLE STREET, EDINBURGH, SCOTLAND, EH3 8BL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are 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 12 September 2016; INSOLVENCY:Form 2.25B(scot) with final progress report attached; Notice of move from Administration to Creditors Voluntary Liquidation. The most likely internet sites of J & T BLACKSMITHS LIMITED are www.jtblacksmiths.co.uk, and www.j-t-blacksmiths.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. J T Blacksmiths Limited is a Private Limited Company. The company registration number is SC067018. J T Blacksmiths Limited has been working since 05 February 1979. The present status of the company is Liquidation. The registered address of J T Blacksmiths Limited is Begbies Traynor Central Llp Begbies Traynor Central Llp 2nd Floor Excel House Semple Street Edinburgh Scotland Eh3 8bl. . CURRAN, Ronina is a Secretary of the company. CURRAN, John Charles James is a Director of the company. CURRAN, Ronina is a Director of the company. NICOL, Stuart Young is a Director of the company. TERRY, Bridie Kathleen is a Director of the company. Director CURRAN, John has been resigned. Director MORGAN, Allan Cameron has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary

Director
CURRAN, John Charles James
Appointed Date: 09 September 1996
59 years old

Director
CURRAN, Ronina

77 years old

Director
NICOL, Stuart Young
Appointed Date: 01 March 2008
61 years old

Director
TERRY, Bridie Kathleen
Appointed Date: 15 April 1998
56 years old

Resigned Directors

Director
CURRAN, John
Resigned: 07 May 2013
82 years old

Director
MORGAN, Allan Cameron
Resigned: 29 April 2011
Appointed Date: 09 September 1996
62 years old

J & T BLACKSMITHS LIMITED Events

12 Sep 2016
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 12 September 2016
28 Apr 2015
INSOLVENCY:Form 2.25B(scot) with final progress report attached
18 Feb 2015
Notice of move from Administration to Creditors Voluntary Liquidation
30 Sep 2014
Administrator's progress report
03 Apr 2014
Administrator's progress report
...
... and 89 more events
09 Feb 1988
Return made up to 30/08/87; full list of members

09 Feb 1988
Accounts for a small company made up to 31 March 1987

06 Mar 1987
Accounts for a small company made up to 31 March 1986

06 Mar 1987
Return made up to 30/08/86; full list of members

05 Feb 1979
Incorporation

J & T BLACKSMITHS LIMITED Charges

25 August 2011
Standard security
Delivered: 10 September 2011
Status: Satisfied on 21 February 2013
Persons entitled: John Jospeh Curran and Another
Description: 23 to 29 kelvin avenue, hillington,glasgow REN57703.
23 November 2000
Standard security
Delivered: 5 December 2000
Status: Satisfied on 10 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23-29 kelvin avenue, hillington.
18 February 1997
Standard security
Delivered: 5 March 1997
Status: Satisfied on 21 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on the southwest side of lister road and on the…
29 March 1996
Standard security
Delivered: 3 April 1996
Status: Satisfied on 21 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office and workshop premiseson west side of barrie road…
30 November 1995
Bond & floating charge
Delivered: 1 December 1995
Status: Satisfied on 19 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
2 October 1992
Standard security
Delivered: 9 October 1992
Status: Satisfied on 29 March 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at west side of barrie road hillington title no…
24 December 1981
Standard security
Delivered: 12 January 1982
Status: Satisfied on 2 April 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground forming part of craigton ind est, situated…
20 June 1979
Floating charge
Delivered: 25 June 1979
Status: Satisfied on 30 April 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…