Company NameBar Bliss Limited
DirectorDermot Shaw
Company StatusActive - Proposal to Strike off
Company NumberSC182268
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dermot Shaw
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 341 4th Floor, 93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMr James Hugh Durham Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/2
65 Orleans Avenue
Glasgow
G14 9NG
Scotland
Secretary NameElaine Mitchell
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Herbert Street
Glasgow
G20 6NB
Scotland
Secretary NameChristine Brown
NationalityBritish
StatusResigned
Appointed22 October 1999(1 year, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 08 November 1999)
RolePara Legal
Correspondence AddressFlat 3/2
150 Roebank Street
Glasgow
Lanarkshire
G31 3EB
Scotland
Director NameDouglas William Cumming
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2003)
RoleStocktaker
Correspondence Address13 Morar Avenue
Clydebank
Dunbartonshire
G81 2YE
Scotland
Director NameMr John Bowman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(1 year, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 15 July 2020)
RoleDriver
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameJohn Bowman
NationalityBritish
StatusResigned
Appointed08 November 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2003)
RoleDriver
Correspondence Address4 Barrachnie Avenue
Glasgow
Strathclyde
G69 6SR
Scotland
Secretary NameAudrey Bowman
NationalityBritish
StatusResigned
Appointed08 March 2003(5 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 15 July 2020)
RoleCompany Director
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Ryan Bowman
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland

Contact

Websitebarbliss.com

Location

Registered AddressSuite 341 4th Floor
93 Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Audrey Bowman
49.02%
Ordinary
50 at £1Mr John Anderson Bowman
49.02%
Ordinary
1 at £1Audrey Bowman
0.98%
Ordinary A-j
1 at £1Mr John Anderson Bowman
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£10,952
Cash£20,855
Current Liabilities£33,567

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2022 (2 years, 3 months ago)
Next Return Due8 February 2023 (overdue)

Charges

3 December 2001Delivered on: 17 December 2001
Persons entitled: Bass Brewers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2022Compulsory strike-off action has been discontinued (1 page)
23 February 2022Cessation of Ryan Bowman as a person with significant control on 16 June 2021 (1 page)
23 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
23 February 2022Notification of Dermot Shaw as a person with significant control on 16 June 2021 (2 pages)
8 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
1 July 2021Termination of appointment of Ryan Bowman as a director on 18 June 2021 (1 page)
1 July 2021Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Suite 341 4th Floor, 93 Hope Street Glasgow G2 6LD on 1 July 2021 (1 page)
1 July 2021Appointment of Dermot Shaw as a director on 18 June 2021 (2 pages)
17 February 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
26 January 2021Termination of appointment of John Bowman as a director on 15 July 2020 (1 page)
26 January 2021Change of details for Mr Ryan Bowman as a person with significant control on 15 July 2020 (2 pages)
26 January 2021Cessation of Audrey Bowman as a person with significant control on 15 July 2020 (1 page)
26 January 2021Termination of appointment of Audrey Bowman as a secretary on 15 July 2020 (1 page)
26 January 2021Cessation of John Bowman as a person with significant control on 15 July 2020 (1 page)
26 January 2021Termination of appointment of a director (1 page)
22 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
29 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
7 March 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 September 2018Notification of Ryan Bowman as a person with significant control on 25 January 2018 (2 pages)
19 September 2018Appointment of Mr Ryan Bowman as a director on 25 January 2018 (2 pages)
19 September 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 103
(3 pages)
24 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Director's details changed (2 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 102
(6 pages)
25 January 2016Director's details changed for Mr John Bowman on 15 January 2016 (2 pages)
25 January 2016Director's details changed for Mr John Bowman on 15 January 2016 (2 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 102
(6 pages)
25 January 2016Secretary's details changed for Audrey Bowman on 15 January 2016 (1 page)
25 January 2016Director's details changed (2 pages)
25 January 2016Secretary's details changed for Audrey Bowman on 15 January 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 102
(6 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 102
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 102
(6 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 102
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
8 February 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 February 2012 (1 page)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 June 2010Director's details changed (2 pages)
23 June 2010Director's details changed (2 pages)
23 June 2010Director's details changed for John Bowman on 21 June 2010 (2 pages)
23 June 2010Secretary's details changed for Audrey Bowman on 21 June 2010 (1 page)
23 June 2010Director's details changed for John Bowman on 21 June 2010 (2 pages)
23 June 2010Secretary's details changed for Audrey Bowman on 21 June 2010 (1 page)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 April 2009Return made up to 20/01/09; full list of members (4 pages)
9 April 2009Return made up to 20/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 March 2008Registered office changed on 04/03/2008 from c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
4 March 2008Return made up to 20/01/08; full list of members (4 pages)
4 March 2008Return made up to 20/01/08; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 February 2007Return made up to 20/01/07; full list of members (6 pages)
6 February 2007Return made up to 20/01/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 February 2006Return made up to 20/01/06; full list of members (6 pages)
22 February 2006Return made up to 20/01/06; full list of members (6 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2005£ nc 100/100000 01/02/05 (1 page)
14 September 2005Ad 01/02/05--------- si 2@1=2 ic 2/4 (2 pages)
14 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2005Ad 01/02/05--------- si 2@1=2 ic 2/4 (2 pages)
14 September 2005£ nc 100/100000 01/02/05 (1 page)
14 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2004Registered office changed on 06/12/04 from: herbert house, 22 herbert street glasgow G20 6NB (1 page)
6 December 2004Registered office changed on 06/12/04 from: herbert house, 22 herbert street glasgow G20 6NB (1 page)
20 August 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
20 August 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
26 January 2004Return made up to 20/01/04; full list of members (6 pages)
26 January 2004Return made up to 20/01/04; full list of members (6 pages)
24 January 2004Total exemption full accounts made up to 31 January 2002 (6 pages)
24 January 2004Total exemption full accounts made up to 31 January 2002 (6 pages)
29 November 2003Return made up to 20/01/03; full list of members (7 pages)
29 November 2003Return made up to 20/01/03; full list of members (7 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
11 April 2002Return made up to 20/01/02; full list of members (6 pages)
11 April 2002Return made up to 20/01/02; full list of members (6 pages)
17 December 2001Partic of mort/charge * (6 pages)
17 December 2001Partic of mort/charge * (6 pages)
1 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
8 March 2001Return made up to 20/01/01; full list of members (6 pages)
8 March 2001Return made up to 20/01/01; full list of members (6 pages)
25 January 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
25 January 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
9 March 2000Return made up to 20/01/00; full list of members (8 pages)
9 March 2000Return made up to 20/01/00; full list of members (8 pages)
15 November 1999Company name changed alifift LIMITED\certificate issued on 16/11/99 (2 pages)
15 November 1999Company name changed alifift LIMITED\certificate issued on 16/11/99 (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1999Director resigned (1 page)
12 November 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
23 October 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
23 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
8 February 1999Return made up to 20/01/99; full list of members (6 pages)
8 February 1999Return made up to 20/01/99; full list of members (6 pages)
20 January 1998Incorporation (20 pages)
20 January 1998Incorporation (20 pages)