Glasgow
G2 2BX
Scotland
Director Name | Mr Kevin Francis Kelly |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Grainger Corporate Rescue & Recovery 65 Bath S Glasgow G2 2BX Scotland |
Secretary Name | Mr Allan Beckett |
---|---|
Status | Closed |
Appointed | 11 March 2015(7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 October 2020) |
Role | Company Director |
Correspondence Address | C/O Grainger Corporate Rescue & Recovery 65 Bath S Glasgow G2 2BX Scotland |
Director Name | Mr Michael John Kelly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 133 Barfillan Drive Glasgow G52 1BY Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
27 July 2018 | Delivered on: 2 August 2018 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
5 March 2015 | Delivered on: 14 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
14 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
18 March 2019 | Registered office address changed from 133 Barfillan Drive Glasgow G52 1BY Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 March 2019 (2 pages) |
18 March 2019 | Resolutions
|
13 February 2019 | Termination of appointment of Michael John Kelly as a director on 19 December 2018 (1 page) |
13 August 2018 | Satisfaction of charge SC4842500001 in full (1 page) |
2 August 2018 | Registration of charge SC4842500002, created on 27 July 2018 (15 pages) |
15 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
21 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 March 2018 | Registered office address changed from Unit 1a Clyde Industrial Estate Cunningham Road Rutherglen Glasgow G73 1PP to 133 Barfillan Drive Glasgow G52 1BY on 27 March 2018 (1 page) |
21 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
21 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 March 2015 | Registration of charge SC4842500001, created on 5 March 2015 (22 pages) |
14 March 2015 | Registration of charge SC4842500001, created on 5 March 2015 (22 pages) |
14 March 2015 | Registration of charge SC4842500001, created on 5 March 2015 (22 pages) |
12 March 2015 | Appointment of Mr Allan Beckett as a secretary on 11 March 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 March 2015 | Appointment of Mr Allan Beckett as a secretary on 11 March 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 October 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
29 October 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
29 October 2014 | Appointment of Mr Christopher Thomas Kelly as a director on 29 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Kevin Francis Kelly as a director on 29 October 2014 (2 pages) |
29 October 2014 | Company name changed BK777 LTD\certificate issued on 29/10/14
|
29 October 2014 | Appointment of Mr Kevin Francis Kelly as a director on 29 October 2014 (2 pages) |
29 October 2014 | Company name changed BK777 LTD\certificate issued on 29/10/14
|
29 October 2014 | Appointment of Mr Christopher Thomas Kelly as a director on 29 October 2014 (2 pages) |
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|