Larkhall
Strathclyde
Lanarkshire
ML9 2UE
Scotland
Secretary Name | Jessie Simpson Wightman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 2 months (closed 31 August 2018) |
Role | Company Director |
Correspondence Address | Highlees Farm Larkhall Strathclyde Lanarkshire ML9 2UE Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | Klm 45 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2008 |
---|---|
Turnover | £178,570 |
Gross Profit | -£97,055 |
Net Worth | £71,548 |
Cash | £633,825 |
Current Liabilities | £1,823,649 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2016 | Registered office address changed from 89 North Orchard Street Motherwell ML1 3JL to Klm 45 Hope Street Glasgow G2 6AE on 4 February 2016 (1 page) |
---|---|
23 December 2013 | Registered office address changed from 10 Clydesdale Street Hamilton ML3 0DP on 23 December 2013 (1 page) |
29 November 2012 | Registered office address changed from Highlees Lanark Road Larkhall Lanarkshire ML9 2UE on 29 November 2012 (2 pages) |
3 August 2010 | Company name changed beejay rail LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Resolutions
|
5 July 2010 | Notice of winding up order (1 page) |
5 July 2010 | Court order notice of winding up (1 page) |
17 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
12 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
27 October 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
20 July 2009 | Return made up to 17/06/09; full list of members (10 pages) |
12 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
7 January 2009 | Return made up to 17/06/08; no change of members (6 pages) |
17 July 2008 | Full accounts made up to 30 June 2007 (12 pages) |
29 January 2008 | Full accounts made up to 30 June 2006 (11 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Dec mort/charge * (2 pages) |
7 September 2007 | Dec mort/charge * (2 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Return made up to 17/06/07; no change of members (6 pages) |
29 June 2007 | Full accounts made up to 30 June 2005 (12 pages) |
16 October 2006 | Full accounts made up to 30 June 2004 (12 pages) |
26 June 2006 | Return made up to 17/06/06; full list of members (6 pages) |
1 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
28 February 2005 | Full accounts made up to 30 June 2003 (13 pages) |
9 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
31 March 2004 | Full accounts made up to 30 June 2002 (16 pages) |
4 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
24 October 2002 | Return made up to 17/06/02; full list of members (6 pages) |
25 June 2002 | Full accounts made up to 30 June 2001 (13 pages) |
13 July 2001 | Return made up to 17/06/01; full list of members (5 pages) |
10 July 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
27 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
23 September 2000 | Return made up to 17/06/00; full list of members
|
12 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
17 December 1999 | Company name changed beejay LIMITED\certificate issued on 20/12/99 (2 pages) |
29 September 1999 | Partic of mort/charge * (5 pages) |
27 September 1999 | Company name changed macrocom (562) LIMITED\certificate issued on 28/09/99 (2 pages) |
26 September 1999 | Nc inc already adjusted 17/09/99 (1 page) |
26 September 1999 | Ad 17/09/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 September 1999 | Partic of mort/charge * (5 pages) |
24 September 1999 | Partic of mort/charge * (8 pages) |
23 September 1999 | Resolutions
|
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
17 June 1999 | Incorporation (17 pages) |