Company NameBJR Realisations Limited
Company StatusDissolved
Company NumberSC197294
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date31 August 2018 (5 years, 8 months ago)
Previous NameBeejay Rail Limited

Business Activity

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

Directors

Director NameWilliam Douglas Wightman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(1 week, 4 days after company formation)
Appointment Duration19 years, 2 months (closed 31 August 2018)
RoleCompany Director
Correspondence AddressHighlees Farm
Larkhall
Strathclyde
Lanarkshire
ML9 2UE
Scotland
Secretary NameJessie Simpson Wightman
NationalityBritish
StatusClosed
Appointed28 June 1999(1 week, 4 days after company formation)
Appointment Duration19 years, 2 months (closed 31 August 2018)
RoleCompany Director
Correspondence AddressHighlees Farm
Larkhall
Strathclyde
Lanarkshire
ML9 2UE
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered AddressKlm
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Turnover£178,570
Gross Profit-£97,055
Net Worth£71,548
Cash£633,825
Current Liabilities£1,823,649

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2016Registered 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 2013Registered office address changed from 10 Clydesdale Street Hamilton ML3 0DP on 23 December 2013 (1 page)
29 November 2012Registered office address changed from Highlees Lanark Road Larkhall Lanarkshire ML9 2UE on 29 November 2012 (2 pages)
3 August 2010Company name changed beejay rail LIMITED\certificate issued on 03/08/10
  • CONNOT ‐
(3 pages)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(3 pages)
5 July 2010Notice of winding up order (1 page)
5 July 2010Court order notice of winding up (1 page)
17 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
12 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
27 October 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
20 July 2009Return made up to 17/06/09; full list of members (10 pages)
12 March 2009Full accounts made up to 30 June 2008 (12 pages)
7 January 2009Return made up to 17/06/08; no change of members (6 pages)
17 July 2008Full accounts made up to 30 June 2007 (12 pages)
29 January 2008Full accounts made up to 30 June 2006 (11 pages)
11 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Dec mort/charge * (2 pages)
7 September 2007Dec mort/charge * (2 pages)
14 August 2007Partic of mort/charge * (3 pages)
12 July 2007Return made up to 17/06/07; no change of members (6 pages)
29 June 2007Full accounts made up to 30 June 2005 (12 pages)
16 October 2006Full accounts made up to 30 June 2004 (12 pages)
26 June 2006Return made up to 17/06/06; full list of members (6 pages)
1 July 2005Return made up to 17/06/05; full list of members (6 pages)
28 February 2005Full accounts made up to 30 June 2003 (13 pages)
9 June 2004Return made up to 17/06/04; full list of members (6 pages)
31 March 2004Full accounts made up to 30 June 2002 (16 pages)
4 June 2003Return made up to 17/06/03; full list of members (6 pages)
21 February 2003Partic of mort/charge * (5 pages)
24 October 2002Return made up to 17/06/02; full list of members (6 pages)
25 June 2002Full accounts made up to 30 June 2001 (13 pages)
13 July 2001Return made up to 17/06/01; full list of members (5 pages)
10 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
27 June 2001Full accounts made up to 30 September 2000 (13 pages)
23 September 2000Return made up to 17/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
29 December 1999Registered office changed on 29/12/99 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
17 December 1999Company name changed beejay LIMITED\certificate issued on 20/12/99 (2 pages)
29 September 1999Partic of mort/charge * (5 pages)
27 September 1999Company name changed macrocom (562) LIMITED\certificate issued on 28/09/99 (2 pages)
26 September 1999Nc inc already adjusted 17/09/99 (1 page)
26 September 1999Ad 17/09/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 September 1999Partic of mort/charge * (5 pages)
24 September 1999Partic of mort/charge * (8 pages)
23 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (3 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Director resigned (1 page)
17 June 1999Incorporation (17 pages)