Company NameBJ's (Anniesland) Limited
Company StatusDissolved
Company NumberSC391509
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date1 December 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ian McGoldrick
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Ian Selkirk
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dawsholm Place
Maryhill
Glasgow
G20 0UH
Scotland
Director NameMr Garry Keenan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Crarae Avenue
Bearsden
Glasgow
G61 1HY
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£44,295
Cash£1,064
Current Liabilities£61,722

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 December 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Order of court for early dissolution (1 page)
20 January 2015Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 20 January 2015 (1 page)
24 December 2014Termination of appointment of Garry Keenan as a director on 20 April 2014 (1 page)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 200
(3 pages)
17 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
(4 pages)
3 February 2014Appointment of Mr Ian Mcgoldrick as a director (2 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
8 June 2011Termination of appointment of Ian Selkirk as a director (1 page)
17 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 200
(3 pages)
14 January 2011Incorporation (23 pages)