BAM CONNISLOW LIMITED
Overview
| Company Name | BAM CONNISLOW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC432532 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BAM CONNISLOW LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BAM CONNISLOW LIMITED located?
| Registered Office Address | C/O Johnston Carmichael 227 West George Street G2 2ND Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAM CONNISLOW LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDSTRAT (NO. 376) LIMITED | Sep 13, 2012 | Sep 13, 2012 |
What are the latest accounts for BAM CONNISLOW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BAM CONNISLOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Kelvin House Buchanan Gate Stepps Glasgow G33 6FB Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Sep 21, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Director's details changed for Mr Douglas Peters on Mar 09, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 183 st. Vincent Street Glasgow Lanarkshire G2 5QD to Kelvin House Buchanan Gate Stepps Glasgow G33 6FB on Mar 09, 2020 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Euan James Miller on Mar 09, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Nov 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Royal Bam Group Nv as a person with significant control on Jul 10, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Eric John Parkinson as a person with significant control on Jul 09, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Eric John Keith Parkinson as a director on Jun 09, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Eric John Parkinson as a person with significant control on Jul 09, 2019 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Euan James Miller as a secretary on Sep 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Roderick Burke as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of BAM CONNISLOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Euan James | Secretary | c/o Bam Properties Limited Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | 201619250001 | |||||||
| PETERS, Douglas | Director | c/o Bam Properties Limited Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | 108781900003 | |||||
| PETERS, Douglas | Secretary | St. Vincent Street G2 5QD Glasgow 183 | British | 174843260001 | ||||||
| BROWN, Simon Thomas David | Director | St. Vincent Street G2 5QD Glasgow 183 Lanarkshire | Scotland | British | 118942920001 | |||||
| BURKE, John Roderick | Director | St. Vincent Street G2 5QD Glasgow 183 Lanarkshire | Scotland | British | 278700004 | |||||
| KERR, John Neilson | Director | St. Vincent Street G2 5QD Glasgow 183 Lanarkshire | Scotland | British | 129573860001 | |||||
| PARKINSON, Eric John Keith | Director | St. Cuthberts Way DL1 1GB Darlington 24 Durham England | England | British | 26252370003 |
Who are the persons with significant control of BAM CONNISLOW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal Bam Group Nv | Jul 10, 2019 | Runnenburg 9 Ca Bunnik PO BOX 20 Bunnik PO BOX 20 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Eric John Parkinson | Apr 06, 2016 | St. Vincent Street G2 5QD Glasgow 183 Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Eric John Parkinson | Apr 06, 2016 | St. Vincent Street G2 5QD Glasgow 183 Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does BAM CONNISLOW LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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