Company NameBsloh Ltd.
DirectorsTimothy George Edward Butler and Patrick Philip Mackey
Company StatusLiquidation
Company NumberSC579175
CategoryPrivate Limited Company
Incorporation Date17 October 2017(6 years, 6 months ago)
Previous NameSt.Andrews Brewing Company Outhouse Limited

Business Activity

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

Directors

Director NameMr Timothy George Edward Butler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Bassaguard Estate Bassaguard Business Park
St. Andrews
KY16 8AL
Scotland
Director NameMr Patrick Philip Mackey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Bassaguard Estate Bassaguard Business Park
St. Andrews
KY16 8AL
Scotland

Location

Registered AddressHastings & Co Suite G3a The Pentagon Centre
Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2020 (3 years, 6 months ago)
Next Return Due14 October 2021 (overdue)

Filing History

4 January 2023Registered office address changed from Unit 9 Bassaguard Estate Bassaguard Business Park St. Andrews KY16 8AL United Kingdom to Hastings & Co Suite G3a the Pentagon Centre Washington Street Glasgow G3 8AZ on 4 January 2023 (2 pages)
9 November 2022Court order in a winding-up (& Court Order attachment) (4 pages)
23 June 2022Compulsory strike-off action has been discontinued (1 page)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
4 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 June 2019Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
8 November 2018Notification of Timothy George Edward Butler as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)