JBD HOLDINGS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 3HR

Company number SC166527
Status Active
Incorporation Date 25 June 1996
Company Type Private Limited Company
Address 430 HELEN STREET, GLASGOW, G51 3HR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 7 July 2016 GBP 62,000.00 ; Purchase of own shares.. The most likely internet sites of JBD HOLDINGS LIMITED are www.jbdholdings.co.uk, and www.jbd-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Jbd Holdings Limited is a Private Limited Company. The company registration number is SC166527. Jbd Holdings Limited has been working since 25 June 1996. The present status of the company is Active. The registered address of Jbd Holdings Limited is 430 Helen Street Glasgow G51 3hr. . MCLEAN, Eric Douglas is a Secretary of the company. BELCH, Graeme Alexander is a Director of the company. DOUGAN, Henry is a Director of the company. MCLEAN, Eric Douglas is a Director of the company. YORKE, David is a Director of the company. Secretary BOYDSLAW (SECRETARIAL SERVICES) LIMITED has been resigned. Secretary KIDSTONS & CO SOLICITORS has been resigned. Director BELCH, James Steel Muir has been resigned. Director KIDSTONS & CO SOLICITORS has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MCLEAN, Eric Douglas
Appointed Date: 18 July 2008

Director
BELCH, Graeme Alexander
Appointed Date: 18 September 1996
63 years old

Director
DOUGAN, Henry
Appointed Date: 04 December 2013
56 years old

Director
MCLEAN, Eric Douglas
Appointed Date: 18 September 1996
63 years old

Director
YORKE, David
Appointed Date: 18 August 2006
79 years old

Resigned Directors

Secretary
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Resigned: 30 June 2008
Appointed Date: 10 November 2003

Secretary
KIDSTONS & CO SOLICITORS
Resigned: 10 November 2003
Appointed Date: 25 June 1996

Director
BELCH, James Steel Muir
Resigned: 23 March 2000
Appointed Date: 18 September 1996
90 years old

Director
KIDSTONS & CO SOLICITORS
Resigned: 18 September 1996
Appointed Date: 25 June 1996

JBD HOLDINGS LIMITED Events

31 Aug 2016
Group of companies' accounts made up to 31 March 2016
17 Aug 2016
Cancellation of shares. Statement of capital on 7 July 2016
  • GBP 62,000.00

03 Aug 2016
Purchase of own shares.
29 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 92,000

28 Apr 2016
Registration of charge SC1665270001, created on 20 April 2016
...
... and 58 more events
06 May 1997
Accounting reference date shortened from 30/06/97 to 31/03/97
28 Jan 1997
Particulars of contract relating to shares
28 Jan 1997
Ad 18/09/96--------- £ si 99999@1=99999 £ ic 1/100000
23 Sep 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jun 1996
Incorporation

JBD HOLDINGS LIMITED Charges

20 April 2016
Charge code SC16 6527 0001
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…