Company NameBid To Dream Limited
Company StatusDissolved
Company NumberSC413074
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Joseph Bonner
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Ian Bonner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(9 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 25 July 2017)
RoleElectronics Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 226 2nd Floor Edinburgh House
Princess Square
East Kilbride
G74 1LQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejohnbarras.com

Location

Registered AddressSuite 226 2nd Floor
Edinburgh House, Princes Square
East Kilbride
G74 1LQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Shareholders

1 at £1Ian Bonner
50.00%
Ordinary
1 at £1Ian J. Bonner
50.00%
Ordinary

Financials

Year2014
Net Worth£1,439
Cash£112,267
Current Liabilities£233,732

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
22 August 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
11 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
9 January 2013Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2
(4 pages)
9 October 2012Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 9 October 2012 (2 pages)
4 October 2012Appointment of Ian Bonner as a director (3 pages)
3 January 2012Appointment of Mr Ian Joseph Bonner as a director (3 pages)
28 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 December 2011Incorporation (22 pages)