BJR REALISATIONS LIMITED

BJR REALISATIONS LIMITED

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

    Company NameBJR REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC197294
    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 BJR REALISATIONS LIMITED?

    • (7487) /

    Where is BJR REALISATIONS LIMITED located?

    Registered Office Address
    Klm
    45 Hope Street
    G2 6AE Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BJR REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEEJAY RAIL LIMITEDDec 20, 1999Dec 20, 1999
    BEEJAY LIMITEDSep 28, 1999Sep 28, 1999
    MACROCOM (562) LIMITEDJun 17, 1999Jun 17, 1999

    What are the latest accounts for BJR REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for BJR REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Registered office address changed from 89 North Orchard Street Motherwell ML1 3JL to Klm 45 Hope Street Glasgow G2 6AE on Feb 04, 2016

    1 pagesAD01

    Registered office address changed from * 10 Clydesdale Street Hamilton ML3 0DP* on Dec 23, 2013

    1 pagesAD01

    Registered office address changed from * Highlees Lanark Road Larkhall Lanarkshire ML9 2UE* on Nov 29, 2012

    2 pagesAD01

    Notice of winding up order

    4.2(Scot)

    Certificate of change of name

    Company name changed beejay rail LIMITED\certificate issued on 03/08/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Aug 03, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 08, 2010

    RES15

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    Current accounting period extended from Jun 30, 2009 to Dec 31, 2009

    3 pagesAA01

    legacy

    10 pages363a

    Full accounts made up to Jun 30, 2008

    12 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Jun 30, 2007

    12 pagesAA

    Full accounts made up to Jun 30, 2006

    11 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    6 pages363s

    Full accounts made up to Jun 30, 2005

    12 pagesAA

    Who are the officers of BJR REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WIGHTMAN, Jessie Simpson
    Highlees Farm
    Larkhall
    ML9 2UE Strathclyde
    Lanarkshire
    Secretary
    Highlees Farm
    Larkhall
    ML9 2UE Strathclyde
    Lanarkshire
    British45094940001
    WIGHTMAN, William Douglas
    Highlees Farm
    Larkhall
    ML9 2UE Strathclyde
    Lanarkshire
    Director
    Highlees Farm
    Larkhall
    ML9 2UE Strathclyde
    Lanarkshire
    British996290001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Does BJR REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 05, 2007
    Delivered On Sep 11, 2007
    Outstanding
    Amount secured
    All sums due in terms of missives
    Short particulars
    Subjects at highlees farm and tilework cottage, larkhall LAN28801.
    Persons Entitled
    • Persimmon Homes Limited
    Transactions
    • Sep 11, 2007Registration of a charge (410)
    Standard security
    Created On Aug 30, 2007
    Delivered On Sep 07, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Highlees farm cottage, highlees farm, larkhall LAN28801.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 07, 2007Registration of a charge (410)
    • Nov 17, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Aug 08, 2007
    Delivered On Aug 14, 2007
    Satisfied
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 14, 2007Registration of a charge (410)
    • Nov 11, 2009Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Feb 13, 2003
    Delivered On Feb 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    262 square yards to south east side of hamilton/lanark highway.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 21, 2003Registration of a charge (410)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 24, 1999
    Delivered On Sep 24, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Highlees farm, lanark road, larkhall.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 24, 1999Registration of a charge (410)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 24, 1999
    Delivered On Sep 24, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    17 newton farm road, cambuslang.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 24, 1999Registration of a charge (410)
    Floating charge
    Created On Sep 17, 1999
    Delivered On Sep 29, 1999
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 29, 1999Registration of a charge (410)

    Does BJR REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2018Due to be dissolved on
    May 27, 2010Petition date
    May 27, 2010Commencement of winding up
    May 25, 2018Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    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