B J & F Limited

General information

Name:

B J & F Ltd

Office Address:

Saltire Court 20 Castle Terrace EH1 2EG Edinburgh

Number: SC472803

Incorporation date: 2014-03-18

Dissolution date: 2019-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

B J & F came into being in 2014 as a company enlisted under no SC472803, located at EH1 2EG Edinburgh at Saltire Court 20. This company's last known status was dissolved. B J & F had been operating on the market for at least 5 years. The company has a history in registered name changing. Up till now this company had two different company names. Up to 2018 this company was prospering as Dacoll Enterprises and up to that point its official company name was Macrocom (1040).

Douglas S., Tom S., John T. and Brian C. were listed as firm's directors and were managing the company for one year.

Brian C. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • B J & F Limited 2018-11-26
  • Dacoll Enterprises Limited 2014-05-14
  • Macrocom (1040) Limited 2014-03-18

Financial data based on annual reports

Company staff

Douglas S.

Role: Director

Appointed: 22 November 2018

Latest update: 10 February 2024

Tom S.

Role: Director

Appointed: 17 June 2014

Latest update: 10 February 2024

John T.

Role: Director

Appointed: 17 June 2014

Latest update: 10 February 2024

Brian C.

Role: Director

Appointed: 18 March 2014

Latest update: 10 February 2024

People with significant control

Brian C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 17 October 2019
Confirmation statement last made up date 03 October 2018
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-03-18
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 4 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 4 December 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, October 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
5
Company Age

Closest Companies - by postcode