Company NameBKF Seventy-Five Limited
Company StatusDissolved
Company NumberSC431397
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)
Dissolution Date25 February 2015 (9 years, 1 month ago)

Directors

Director NameMr James Walker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Exchange Square
Glasgow
Lanarkshire
G1 3AG
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
Glasgow
G1 3ag
G1 3AG
Scotland

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 November 2014Return of final meeting of voluntary winding up (11 pages)
25 November 2014Return of final meeting of voluntary winding up (11 pages)
9 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 200
(5 pages)
9 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 200
(5 pages)
24 December 2012Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG G1 3AG Scotland on 24 December 2012 (2 pages)
24 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2012Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG G1 3AG Scotland on 24 December 2012 (2 pages)
19 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 December 2012Termination of appointment of David William Deane as a director on 18 December 2012 (2 pages)
19 December 2012Termination of appointment of David William Deane as a director on 18 December 2012 (2 pages)
19 December 2012Change of share class name or designation (2 pages)
19 December 2012Appointment of James Walker as a director on 18 December 2012 (3 pages)
19 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 December 2012Change of share class name or designation (2 pages)
19 December 2012Appointment of James Walker as a director on 18 December 2012 (3 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)