JABBIE COMMERCIAL TRADING LIMITED
WISHAW

Hellopages » North Lanarkshire » North Lanarkshire » ML2 7XQ

Company number SC402133
Status Active - Proposal to Strike off
Incorporation Date 22 June 2011
Company Type Private Limited Company
Address UNIT 2, BLOCK 7 ETNA INDUSTRIAL ESTATE, CLAMP ROAD, WISHAW, LANARKSHIRE, SCOTLAND, ML2 7XQ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Micro company accounts made up to 30 June 2015. The most likely internet sites of JABBIE COMMERCIAL TRADING LIMITED are www.jabbiecommercialtrading.co.uk, and www.jabbie-commercial-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Jabbie Commercial Trading Limited is a Private Limited Company. The company registration number is SC402133. Jabbie Commercial Trading Limited has been working since 22 June 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Jabbie Commercial Trading Limited is Unit 2 Block 7 Etna Industrial Estate Clamp Road Wishaw Lanarkshire Scotland Ml2 7xq. . JABBIE, Musa is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
JABBIE, Musa
Appointed Date: 22 June 2011
40 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 22 August 2011
Appointed Date: 22 June 2011

Director
MABBOTT, Stephen George
Resigned: 22 June 2011
Appointed Date: 22 June 2011
74 years old

JABBIE COMMERCIAL TRADING LIMITED Events

18 Nov 2016
Compulsory strike-off action has been suspended
04 Oct 2016
First Gazette notice for compulsory strike-off
23 Mar 2016
Micro company accounts made up to 30 June 2015
16 Nov 2015
Registered office address changed from 19 Cadder Court Gartcosh Glasgow G69 8FB to Unit 2, Block 7 Etna Industrial Estate Clamp Road Wishaw Lanarkshire ML2 7XQ on 16 November 2015
02 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1

...
... and 6 more events
19 Jul 2012
Annual return made up to 22 June 2012 with full list of shareholders
18 Jul 2012
Termination of appointment of Brian Reid Ltd. as a secretary on 22 August 2011
29 Jun 2011
Appointment of Musa Jabbie as a director
29 Jun 2011
Termination of appointment of Stephen Mabbott as a director
22 Jun 2011
Incorporation