Company NameBHPJ Limited
Company StatusDissolved
Company NumberSC065181
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 11 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameDevar Flooring Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NamePaul Shakey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(29 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 19 May 2015)
RoleContracts Manager
Correspondence Address68 Glenfruin Road
Blantyre
Glasgow
G72 9RF
Scotland
Director NameCleveden Directors Limited (Corporation)
StatusClosed
Appointed27 May 2004(25 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 19 May 2015)
Correspondence AddressDevar Business Unit
Spiersbridge Business Park
Thornliebank
Glasgow
G46 8NL
Scotland
Secretary NameCleveden Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 2008(29 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 19 May 2015)
Correspondence AddressDevar Business Unit
Spiersbridge Business Park, Thornliebank
Glasgow
G46 8NL
Scotland
Director NameJane Hogg Devine
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address42 Stamperland Hill
Clarkston
Glasgow
Lanarkshire
G76 8AF
Scotland
Director NameMr John Alan Devine
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Old Stewarton Road Newton Mearns
Glasgow
G77 6NP
Scotland
Director NameJohn Peter Devine
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address42 Stamperland Hill
Clarkston
Glasgow
Lanarkshire
G76 8AF
Scotland
Director NamePeter Henderson Reilly
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleFlooring Contractor
Correspondence Address12 Paidmyre Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5AG
Scotland
Secretary NameJane Hogg Devine
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address42 Stamperland Hill
Clarkston
Glasgow
Lanarkshire
G76 8AF
Scotland
Director NameBrian George Devine
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(22 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 2004)
RoleChartered Accountant
Correspondence Address3 Cleveden Gardens
Kelvinside
Glasgow
G12 0PU
Scotland
Secretary NameBrian George Devine
NationalityBritish
StatusResigned
Appointed26 July 2000(22 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 2004)
RoleChartered Accountant
Correspondence Address3 Cleveden Gardens
Kelvinside
Glasgow
G12 0PU
Scotland
Secretary NameBrian George Devine
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(26 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 August 2004)
RoleChartered Accountant
Correspondence Address3 Cleveden Gardens
Kelvinside
Glasgow
G12 0PU
Scotland
Secretary NameMr John Alan Devine
NationalityBritish
StatusResigned
Appointed24 August 2004(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Old Stewarton Road Newton Mearns
Glasgow
G77 6NP
Scotland
Secretary NameHelena Reynolds
NationalityBritish
StatusResigned
Appointed01 September 2005(27 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address3 Cleveden Gardens
Glasgow
G12 0PU
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(25 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 June 2004)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered AddressC/O Campbell Dallas Llp
Sherwood House 7 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston

Financials

Year2014
Net Worth£10,245
Cash£21,915
Current Liabilities£688,456

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Notice of final meeting of creditors (3 pages)
16 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 March 2009Registered office changed on 04/03/2009 from c/o wallace construction law 272 bath street glasgow G2 4JR (1 page)
4 March 2009Court order notice of winding up (1 page)
4 March 2009Notice of winding up order (1 page)
16 April 2008Director appointed paul shakey (2 pages)
9 April 2008Secretary appointed cleveden secretaries LIMITED (1 page)
8 April 2008Registered office changed on 08/04/2008 from devar business unit spiersbridge business park thornliebank glasgow G46 8NL (1 page)
8 April 2008Appointment terminated secretary helena reynolds (1 page)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 January 2008Return made up to 28/12/07; full list of members (2 pages)
8 January 2007Return made up to 28/12/06; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 February 2006Return made up to 28/12/05; full list of members (2 pages)
10 February 2006Registered office changed on 10/02/06 from: spiersbridge industrial park spiersbridge avenue thornliebank glasgow G46 8NL (1 page)
8 December 2005Dec mort/charge * (2 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 January 2005Return made up to 28/12/04; full list of members (6 pages)
13 December 2004Partic of mort/charge * (3 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
13 August 2004Company name changed devar flooring LIMITED\certificate issued on 13/08/04 (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
29 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
29 July 2003 (5 pages)
3 June 2003Ad 28/05/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
3 June 2003Particulars of contract relating to shares (4 pages)
21 February 2003Return made up to 28/12/02; full list of members (7 pages)
31 July 2002Full accounts made up to 31 December 2001 (15 pages)
20 June 2002Auditor's resignation (2 pages)
18 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2002Secretary's particulars changed;director's particulars changed (1 page)
9 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
12 March 2001Full accounts made up to 31 July 2000 (16 pages)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Secretary's particulars changed;director's particulars changed (1 page)
23 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 August 2000£ ic 1340/2 26/07/00 £ sr 1338@1=1338 (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Secretary resigned;director resigned (1 page)
31 July 2000Memorandum and Articles of Association (14 pages)
31 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 February 2000Full accounts made up to 31 July 1999 (16 pages)
12 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 1999Director's particulars changed (1 page)
22 January 1999Full accounts made up to 31 July 1998 (25 pages)
7 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1998£ ic 2000/1340 14/09/98 £ sr 660@1=660 (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
22 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 March 1998Full accounts made up to 31 July 1997 (19 pages)
7 January 1998Return made up to 28/12/97; no change of members (4 pages)
8 January 1997Return made up to 28/12/96; no change of members (4 pages)
12 December 1996Full accounts made up to 31 July 1996 (17 pages)
27 February 1996Full accounts made up to 31 July 1995 (18 pages)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
23 June 1978Incorporation (19 pages)
23 June 1978Certificate of incorporation (1 page)