JOLIBAR METAL WORKS LIMITED
GLASGOW FIRBROOK LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7UL

Company number SC213871
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address 19 WOODSIDE CRESCENT, GLASGOW, UNITED KINGDOM, G3 7UL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from C/O Jolibar Metal Works Limited Howe Moss Place Kirkhill Industrial Estate Dyce Aberdeen AB21 0GS to 19 Woodside Crescent Glasgow G3 7UL on 16 March 2017; Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of JOLIBAR METAL WORKS LIMITED are www.jolibarmetalworks.co.uk, and www.jolibar-metal-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jolibar Metal Works Limited is a Private Limited Company. The company registration number is SC213871. Jolibar Metal Works Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of Jolibar Metal Works Limited is 19 Woodside Crescent Glasgow United Kingdom G3 7ul. . DENHOLM, Cara Jane May is a Secretary of the company. BEVERIDGE, Michael John is a Director of the company. FISHER, Paul Matthew is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary HANSON, Gregory Albert has been resigned. Secretary ABERDEIN CONSIDINE & CO has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MILNE, Gary Andrew has been resigned. Director MILNE, Jennifer has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
DENHOLM, Cara Jane May
Appointed Date: 30 October 2015

Director
BEVERIDGE, Michael John
Appointed Date: 28 September 2012
59 years old

Director
FISHER, Paul Matthew
Appointed Date: 28 September 2012
54 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 10 January 2001
Appointed Date: 15 December 2000

Secretary
HANSON, Gregory Albert
Resigned: 30 October 2015
Appointed Date: 29 September 2012

Secretary
ABERDEIN CONSIDINE & CO
Resigned: 29 September 2012
Appointed Date: 10 January 2001

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 10 January 2001
Appointed Date: 15 December 2000

Director
MILNE, Gary Andrew
Resigned: 03 October 2014
Appointed Date: 10 January 2001
65 years old

Director
MILNE, Jennifer
Resigned: 28 September 2012
Appointed Date: 14 March 2001
66 years old

Persons With Significant Control

Relay Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOLIBAR METAL WORKS LIMITED Events

16 Mar 2017
Registered office address changed from C/O Jolibar Metal Works Limited Howe Moss Place Kirkhill Industrial Estate Dyce Aberdeen AB21 0GS to 19 Woodside Crescent Glasgow G3 7UL on 16 March 2017
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000

23 Nov 2015
Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015
...
... and 52 more events
16 Jan 2001
New director appointed
16 Jan 2001
Registered office changed on 16/01/01 from: c/o first scottish formation services LIMITED bonnington road, 2 anderson pl edinburgh EH6 5NP
16 Jan 2001
Secretary resigned
16 Jan 2001
Director resigned
15 Dec 2000
Incorporation

JOLIBAR METAL WORKS LIMITED Charges

12 October 2015
Charge code SC21 3871 0002
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC and Its Successors and Transferees
Description: Contains floating charge…
19 January 2001
Bond & floating charge
Delivered: 26 January 2001
Status: Satisfied on 29 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

JOLIAN PROPERTIES LIMITED JOLIBA LIMITED JOLICA LIMITED JOLICO LTD JOLIDA LIMITED JOLIDON LIMITED JOLIE BELLE LIMITED