BOJAC 1122 LIMITED
Overview
Company Name | BOJAC 1122 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC128329 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BOJAC 1122 LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BOJAC 1122 LIMITED located?
Registered Office Address | 21 York Place EH1 3EN Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOJAC 1122 LIMITED?
Company Name | From | Until |
---|---|---|
CLAYMORE MOTOR COMPANY LIMITED | Aug 03, 1995 | Aug 03, 1995 |
J & S CAR SALES (EDINBURGH) LIMITED | Nov 08, 1990 | Nov 08, 1990 |
What are the latest accounts for BOJAC 1122 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What is the status of the latest annual return for BOJAC 1122 LIMITED?
Annual Return |
|
---|
What are the latest filings for BOJAC 1122 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 6 pages | 4.17(Scot) | ||||||||||
Registered office address changed from * Suite 51 196 Rose Street Edinburgh EH2 4AT* on Mar 08, 2012 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 08, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Suite 51 196 Rose Street Edinburgh EH2 4AT* on Apr 06, 2011 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 3/7 St. Vincent Place Edinburgh EH3 5BQ* on Apr 01, 2011 | 3 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 08, 2009 with full list of shareholders | 15 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed claymore motor company LIMITED\certificate issued on 04/02/10 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Calum Stewart as a secretary | 3 pages | TM02 | ||||||||||
Termination of appointment of Calum Stewart as a director | 4 pages | TM01 | ||||||||||
Registered office address changed from * 16 St Brydes Way Cardrona Peebles EH45 9LL* on Jan 13, 2010 | 2 pages | AD01 | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 8 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2005 | 5 pages | AA |
Who are the officers of BOJAC 1122 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Robert John | Director | 14 Hampton Court Crescent KT8 9BA East Molesey Surrey | United Kingdom | Australian | Company Director | 64463850002 | ||||
BANN, Kevin | Secretary | 8 Windyknowe Park EH48 2DY Bathgate West Lothian | British | 37220920002 | ||||||
JONES, Elaine | Secretary | St Germans Longniddry East Lothian | British | Office Manageress | 38563060001 | |||||
JONES, Steven | Secretary | 22 Blackford Hill View EH9 3HD Edinburgh Midlothian | British | 1300240002 | ||||||
STEWART, Calum Cameron | Secretary | 1 Mayburn Hill Loanhead EH2 9EH Edinburgh Midlothian | British | 40870210001 | ||||||
STEWART, Calum Cameron | Secretary | 16 St Brydes Way Cardrona EH45 9LL Peebles | British | Car Sales | 40870210002 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ANDERSON, Jacqueline Eleanor | Director | 14 Hampton Court Crescent KT8 9BA East Molesey Surrey Uk | United Kingdom | New Zealander | Car Sales | 64463840001 | ||||
BANN, Kevin | Director | 8 Windyknowe Park EH48 2DY Bathgate West Lothian | British | Car Salesman | 37220920002 | |||||
BANN, Kevin | Director | 8 Malcolm Court EH48 2SW Bathgate West Lothian | British | Car Salesman | 37220920003 | |||||
JONES, Elaine | Director | 4 St Germains EH32 9PQ Longniddry | British | Company Director | 37119590001 | |||||
JONES, Elaine | Director | St Germans Longniddry East Lothian | British | Office Manageress | 38563060001 | |||||
JONES, James | Director | 22 Blackford Hill View EH9 3HD Edinburgh Midlothian | Scotland | British | Car Dealer | 902280001 | ||||
JONES, James | Director | 22 Blackford Hill View EH9 3HD Edinburgh Midlothian | Scotland | British | Car Dealer | 902280001 | ||||
STEWART, Calum Cameron | Director | 16 St Brydes Way Cardrona EH45 9LL Peebles | British | Car Sales | 40870210002 | |||||
STEWART, Calum Cameron | Director | 1 Mayburn Hill Loanhead EH2 9EH Edinburgh Midlothian | British | Car Sales | 40870210001 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does BOJAC 1122 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Dec 18, 2002 Delivered On Dec 24, 2002 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On May 10, 2001 Delivered On May 15, 2001 | Outstanding | Amount secured All sums due or to become due | |
Short particulars All and whole the subjects at keppochhill road extending to 4556 sq yards, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 29, 1997 Delivered On Nov 10, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 818.85 sq metres at southwest of high street, portobello, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 20, 1993 Delivered On Dec 31, 1993 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
Does BOJAC 1122 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0