BOJAC 1122 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBOJAC 1122 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC128329
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BOJAC 1122 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAYMORE MOTOR COMPANY LIMITEDAug 03, 1995Aug 03, 1995
    J & S CAR SALES (EDINBURGH) LIMITEDNov 08, 1990Nov 08, 1990

    What are the latest accounts for BOJAC 1122 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for BOJAC 1122 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BOJAC 1122 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    6 pages4.17(Scot)

    Registered office address changed from * Suite 51 196 Rose Street Edinburgh EH2 4AT* on Mar 08, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to Nov 08, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2011

    Statement of capital on Nov 14, 2011

    • Capital: GBP 50,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 08, 2010 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Suite 51 196 Rose Street Edinburgh EH2 4AT* on Apr 06, 2011

    2 pagesAD01

    Registered office address changed from * 3/7 St. Vincent Place Edinburgh EH3 5BQ* on Apr 01, 2011

    3 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Nov 08, 2009 with full list of shareholders

    15 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    Certificate of change of name

    Company name changed claymore motor company LIMITED\certificate issued on 04/02/10
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 04, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2009

    RES15

    Termination of appointment of Calum Stewart as a secretary

    3 pagesTM02

    Termination of appointment of Calum Stewart as a director

    4 pagesTM01

    Registered office address changed from * 16 St Brydes Way Cardrona Peebles EH45 9LL* on Jan 13, 2010

    2 pagesAD01

    legacy

    6 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    8 pages363a

    Total exemption small company accounts made up to Dec 31, 2005

    5 pagesAA

    Who are the officers of BOJAC 1122 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Robert John
    14 Hampton Court Crescent
    KT8 9BA East Molesey
    Surrey
    Director
    14 Hampton Court Crescent
    KT8 9BA East Molesey
    Surrey
    United KingdomAustralianCompany Director64463850002
    BANN, Kevin
    8 Windyknowe Park
    EH48 2DY Bathgate
    West Lothian
    Secretary
    8 Windyknowe Park
    EH48 2DY Bathgate
    West Lothian
    British37220920002
    JONES, Elaine
    St Germans
    Longniddry
    East Lothian
    Secretary
    St Germans
    Longniddry
    East Lothian
    BritishOffice Manageress38563060001
    JONES, Steven
    22 Blackford Hill View
    EH9 3HD Edinburgh
    Midlothian
    Secretary
    22 Blackford Hill View
    EH9 3HD Edinburgh
    Midlothian
    British1300240002
    STEWART, Calum Cameron
    1 Mayburn Hill
    Loanhead
    EH2 9EH Edinburgh
    Midlothian
    Secretary
    1 Mayburn Hill
    Loanhead
    EH2 9EH Edinburgh
    Midlothian
    British40870210001
    STEWART, Calum Cameron
    16 St Brydes Way
    Cardrona
    EH45 9LL Peebles
    Secretary
    16 St Brydes Way
    Cardrona
    EH45 9LL Peebles
    BritishCar Sales40870210002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Jacqueline Eleanor
    14 Hampton Court Crescent
    KT8 9BA East Molesey
    Surrey
    Uk
    Director
    14 Hampton Court Crescent
    KT8 9BA East Molesey
    Surrey
    Uk
    United KingdomNew ZealanderCar Sales64463840001
    BANN, Kevin
    8 Windyknowe Park
    EH48 2DY Bathgate
    West Lothian
    Director
    8 Windyknowe Park
    EH48 2DY Bathgate
    West Lothian
    BritishCar Salesman37220920002
    BANN, Kevin
    8 Malcolm Court
    EH48 2SW Bathgate
    West Lothian
    Director
    8 Malcolm Court
    EH48 2SW Bathgate
    West Lothian
    BritishCar Salesman37220920003
    JONES, Elaine
    4 St Germains
    EH32 9PQ Longniddry
    Director
    4 St Germains
    EH32 9PQ Longniddry
    BritishCompany Director37119590001
    JONES, Elaine
    St Germans
    Longniddry
    East Lothian
    Director
    St Germans
    Longniddry
    East Lothian
    BritishOffice Manageress38563060001
    JONES, James
    22 Blackford Hill View
    EH9 3HD Edinburgh
    Midlothian
    Director
    22 Blackford Hill View
    EH9 3HD Edinburgh
    Midlothian
    ScotlandBritishCar Dealer902280001
    JONES, James
    22 Blackford Hill View
    EH9 3HD Edinburgh
    Midlothian
    Director
    22 Blackford Hill View
    EH9 3HD Edinburgh
    Midlothian
    ScotlandBritishCar Dealer902280001
    STEWART, Calum Cameron
    16 St Brydes Way
    Cardrona
    EH45 9LL Peebles
    Director
    16 St Brydes Way
    Cardrona
    EH45 9LL Peebles
    BritishCar Sales40870210002
    STEWART, Calum Cameron
    1 Mayburn Hill
    Loanhead
    EH2 9EH Edinburgh
    Midlothian
    Director
    1 Mayburn Hill
    Loanhead
    EH2 9EH Edinburgh
    Midlothian
    BritishCar Sales40870210001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does BOJAC 1122 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Capital Bank PLC
    Transactions
    • Dec 24, 2002Alteration to a floating charge (466 Scot)
    • Dec 24, 2002Registration of a charge (410)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 15, 2001Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 10, 1997Registration of a charge (410)
    • Nov 27, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 1993Registration of a charge (410)
    • Dec 24, 2002Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does BOJAC 1122 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2016Conclusion of winding up
    Mar 01, 2012Petition date
    Mar 01, 2012Commencement of winding up
    Jul 21, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Emma L Porter
    21 York Place
    EH1 3EN Edinburgh
    practitioner
    21 York Place
    EH1 3EN Edinburgh
    Notesscottish-insolvency-info

    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