BAM CONNISLOW (RENNY'S LANE) LIMITED

BAM CONNISLOW (RENNY'S LANE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBAM CONNISLOW (RENNY'S LANE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC454314
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BAM CONNISLOW (RENNY'S LANE) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BAM CONNISLOW (RENNY'S LANE) LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BAM CONNISLOW (RENNY'S LANE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDSTRAT (NO.389) LIMITEDJul 11, 2013Jul 11, 2013

    What are the latest accounts for BAM CONNISLOW (RENNY'S LANE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BAM CONNISLOW (RENNY'S LANE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from 183 st. Vincent Street Glasgow Lanarkshire G2 5QD to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Nov 03, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 30, 2017

    LRESSP

    Full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 11, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 11, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    8 pagesAA

    Director's details changed for Mr Eric John Keith Parkinson on Feb 02, 2016

    2 pagesCH01

    Appointment of Removed Under Section 1095 as a director on Sep 30, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 01, 2016Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.

    Appointment of Mr Euan James Miller as a secretary on Sep 30, 2015

    2 pagesAP03

    Termination of appointment of Douglas Peters as a secretary on Sep 30, 2015

    1 pagesTM02

    Termination of appointment of John Roderick Burke as a director on Sep 30, 2015

    1 pagesTM01

    Annual return made up to Jul 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jul 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of John Kerr as a director

    2 pagesTM01

    Termination of appointment of As Company Services Limited as a secretary

    2 pagesTM02

    Termination of appointment of Simon Brown as a director

    2 pagesTM01

    Statement of capital following an allotment of shares on Jul 29, 2013

    • Capital: GBP 2
    4 pagesSH01

    Appointment of Douglas Peters as a secretary

    3 pagesAP03

    Appointment of Mr John Roderick Burke as a director

    3 pagesAP01

    Appointment of Mr Eric John Keith Parkinson as a director

    3 pagesAP01

    Appointment of Mr Douglas Peters as a director

    3 pagesAP01

    Who are the officers of BAM CONNISLOW (RENNY'S LANE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Euan James
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    202624760001
    PARKINSON, Eric John Keith
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    EnglandBritish26252370003
    PETERS, Douglas
    St. Vincent Street
    G2 5QD Glasgow
    183
    Director
    St. Vincent Street
    G2 5QD Glasgow
    183
    ScotlandBritish108781900003
    PETERS, Douglas
    St. Vincent Street
    G2 5QD Glasgow
    183
    Lanarkshire
    Secretary
    St. Vincent Street
    G2 5QD Glasgow
    183
    Lanarkshire
    British180412590001
    AS COMPANY SERVICES LIMITED
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    Scotland
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC316974
    119906300001
    BROWN, Simon Thomas David
    Laverockbank Road
    EH5 3DG Edinburgh
    2
    Midlothian
    Scotland
    Director
    Laverockbank Road
    EH5 3DG Edinburgh
    2
    Midlothian
    Scotland
    ScotlandBritish118942920001
    BURKE, John Roderick
    St. Vincent Street
    G2 5QD Glasgow
    183
    Lanarkshire
    Scotland
    Director
    St. Vincent Street
    G2 5QD Glasgow
    183
    Lanarkshire
    Scotland
    ScotlandBritish278700004
    KERR, John Neilson
    Newbattle Road
    Eskbank
    EH22 3DA Dalkeith
    3
    Midlothian
    Scotland
    Director
    Newbattle Road
    Eskbank
    EH22 3DA Dalkeith
    3
    Midlothian
    Scotland
    ScotlandBritish129573860001

    Who are the persons with significant control of BAM CONNISLOW (RENNY'S LANE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Eric John Parkinson
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Apr 06, 2016
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BAM CONNISLOW (RENNY'S LANE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2018Due to be dissolved on
    Oct 30, 2017Commencement of winding up
    Members voluntary 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