Advanced company searchLink opens in new window

BJ'S (ANNIESLAND) LIMITED

Company number SC391509

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2016 O/C EARLY DISS Order of court for early dissolution
20 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-19
20 Jan 2015 AD01 Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 20 January 2015
24 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 200
24 Dec 2014 TM01 Termination of appointment of Garry Keenan as a director on 20 April 2014
17 Apr 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
03 Feb 2014 AP01 Appointment of Mr Ian Mcgoldrick as a director
03 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
08 Jun 2011 TM01 Termination of appointment of Ian Selkirk as a director
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 January 2011
  • GBP 200
14 Jan 2011 NEWINC Incorporation