Company NameBeejay Rail Limited
DirectorJonathan Rarity
Company StatusLiquidation
Company NumberSC381201
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)
Previous NameMacrocom (1017) Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Jonathan Rarity
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(6 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBegbies Traynor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Robert Burns
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55a Esplanade
Greenock
PA16 7SD
Scotland
Director NameWilliam Douglas Wightman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(1 week after company formation)
Appointment Duration6 years, 10 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMrs Jessie Simpson Wightman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed30 June 2010(same day as company formation)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Location

Registered Address2 Bothwell St
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1William Douglas Wightman
100.00%
Ordinary

Financials

Year2014
Turnover£1,284,055
Gross Profit£326,661
Net Worth£743,311
Cash£389,124
Current Liabilities£375,673

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2017 (6 years, 10 months ago)
Next Return Due14 July 2018 (overdue)

Charges

2 May 2017Delivered on: 3 May 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
27 January 2017Delivered on: 16 February 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

14 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 August 2017Termination of appointment of Jessie Simpson Wightman as a director on 30 August 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Notification of Carol Jean Rarity as a person with significant control on 21 June 2017 (2 pages)
3 July 2017Cessation of William Douglas Wightman as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Jonathan Rarity as a person with significant control on 21 June 2017 (2 pages)
3 July 2017Notification of Janna Elizabeth Culton as a person with significant control on 21 June 2017 (2 pages)
30 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 3
(8 pages)
30 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 3
(3 pages)
1 June 2017Termination of appointment of William Douglas Wightman as a director on 16 May 2017 (1 page)
30 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 May 2017Registration of charge SC3812010002, created on 2 May 2017 (17 pages)
21 April 2017Appointment of Mrs Jessie Simpson Wightman as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Jonathan Rarity as a director on 20 April 2017 (2 pages)
16 February 2017Registration of charge SC3812010001, created on 27 January 2017 (17 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Total exemption full accounts made up to 31 December 2015 (13 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 May 2016Total exemption full accounts made up to 31 December 2014 (13 pages)
15 September 2015Total exemption full accounts made up to 31 December 2013 (13 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
30 December 2013Total exemption full accounts made up to 31 December 2012 (24 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption full accounts made up to 31 December 2011 (25 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
16 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (5 pages)
15 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
3 August 2010Company name changed macrocom (1017) LIMITED\certificate issued on 03/08/10
  • CONNOT ‐
(3 pages)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(3 pages)
22 July 2010Appointment of William Douglas Wightman as a director (3 pages)
22 July 2010Termination of appointment of Macroberts Corporate Services Limited as a director (2 pages)
22 July 2010Termination of appointment of Robert Burns as a director (2 pages)
30 June 2010Incorporation (23 pages)