Company NameBHDS West End Limited
Company StatusDissolved
Company NumberSC407057
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Dissolution Date27 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDayle Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMr Brendan Heggarty
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleNightclub Owner / Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1 3 Claremont Terrace
Glasgow
G3 7XR
Scotland

Location

Registered AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brendan John Christopher Heggarty
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,172
Cash£1,761
Current Liabilities£83,933

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
30 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
22 April 2014Registered office address changed from Rsm Tenon 48 st. Vincent Street Glasgow G2 5TS on 22 April 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (3 pages)
26 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
15 September 2011Termination of appointment of Brendan Heggarty as a director on 8 September 2011 (2 pages)
15 September 2011Termination of appointment of Brendan Heggarty as a director on 8 September 2011 (2 pages)
15 September 2011Appointment of Dayle Smith as a director on 8 September 2011 (3 pages)
15 September 2011Registered office address changed from 48 st Vincent Street Glasgow G2 5HS United Kingdom on 15 September 2011 (2 pages)
15 September 2011Appointment of Dayle Smith as a director on 8 September 2011 (3 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)