BEEJAY RAIL LIMITED

2 Bothwell St, Glasgow, G2 6LU
StatusLIQUIDATION
Company No.SC381201
CategoryPrivate Limited Company
Incorporated30 Jun 2010
Age13 years, 11 months, 19 days
JurisdictionScotland

SUMMARY

BEEJAY RAIL LIMITED is an liquidation private limited company with number SC381201. It was incorporated 13 years, 11 months, 19 days ago, on 30 June 2010. The company address is 2 Bothwell St, Glasgow, G2 6LU.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

New address: 2 Bothwell St Glasgow G2 6LU

Change date: 2022-11-23

Old address: Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 12 Feb 2018

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 12 Feb 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX

New address: Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 16 Jan 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-30

Officer name: Jessie Simpson Wightman

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Douglas Wightman

Cessation date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janna Elizabeth Culton

Notification date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carol Jean Rarity

Notification date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-21

Psc name: Jonathan Rarity

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-06-19

Documents

View document PDF

Resolution

Date: 30 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-19

Capital : 3 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-16

Officer name: William Douglas Wightman

Documents

View document PDF

Resolution

Date: 30 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2017

Action Date: 02 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-02

Charge number: SC3812010002

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessie Simpson Wightman

Appointment date: 2017-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Rarity

Appointment date: 2017-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2017

Action Date: 27 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-27

Charge number: SC3812010001

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macrocom (1017) LIMITED\certificate issued on 03/08/10

Documents

View document PDF

Resolution

Date: 03 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Douglas Wightman

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Burns

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Macroberts Corporate Services Limited

Documents

View document PDF

Incorporation company

Date: 30 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTENTION 2 PENSIONS LTD

NORTH HOUSE,TONBRIDGE,TN9 1BE

Number:09239089
Status:ACTIVE
Category:Private Limited Company

BS2 LOFTS MANAGEMENT COMPANY LIMITED

256 SOUTHMEAD ROAD,BRISTOL,BS10 5EN

Number:05497044
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHELMAC INSTALLATIONS UK LIMITED

35 HEOL Y CELYN,SWANSEA,SA7 0NT

Number:04891327
Status:LIQUIDATION
Category:Private Limited Company

FITNESSBELLS LIMITED

562 BROMYARD HOUSE,LONDON,W3 7FG

Number:10647815
Status:ACTIVE
Category:Private Limited Company

MOTORLUX LTD.

6 NEWBURY STREET,WANTAGE,OX12 8BS

Number:06970447
Status:ACTIVE
Category:Private Limited Company

SHOGUN SOFTWARE LIMITED

FIRST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:11124167
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source