J.brown Mechanical Services Limited

General information

Name:

J.brown Mechanical Services Ltd

Office Address:

12 Traill Drive DD10 8SW Montrose

Number: SC418634

Incorporation date: 2012-03-05

Dissolution date: 2020-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

J.brown Mechanical Services started its business in the year 2012 as a Private Limited Company registered with number: SC418634. The firm's office was registered in Montrose at 12 Traill Drive. This particular J.brown Mechanical Services Limited firm had been in this business for at least eight years.

Our database about this specific firm's personnel reveals that the last two directors were: Jason B. and Jill B. who became the part of the company on 2013-08-14 and 2012-04-15.

Executives who controlled the firm include: Jason B. owned over 1/2 to 3/4 of company shares . Jill B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jason B.

Role: Director

Appointed: 14 August 2013

Latest update: 12 June 2023

Jill B.

Role: Director

Appointed: 15 April 2012

Latest update: 12 June 2023

Jill B.

Role: Secretary

Appointed: 05 March 2012

Latest update: 12 June 2023

People with significant control

Jason B.
Notified on 5 March 2017
Nature of control:
over 1/2 to 3/4 of shares
Jill B.
Notified on 5 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 19 March 2020
Confirmation statement last made up date 05 March 2019
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

61 Brent Field Circle

Post code:

AB41 9DA

City / Town:

Ellon

HQ address,
2015

Address:

61 Brent Field Circle

Post code:

AB41 9DA

City / Town:

Ellon

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
8
Company Age

Closest companies