Advanced company searchLink opens in new window

BEEJAY RAIL LIMITED

Company number SC381201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2022 AD01 Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell St Glasgow G2 6LU on 23 November 2022
12 Feb 2018 CO4.2(Scot) Court order notice of winding up
12 Feb 2018 4.2(Scot) Notice of winding up order
16 Jan 2018 AD01 Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 January 2018
16 Jan 2018 4.9(Scot) Appointment of a provisional liquidator
14 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
31 Aug 2017 TM01 Termination of appointment of Jessie Simpson Wightman as a director on 30 August 2017
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
03 Jul 2017 PSC07 Cessation of William Douglas Wightman as a person with significant control on 13 June 2017
03 Jul 2017 PSC01 Notification of Janna Elizabeth Culton as a person with significant control on 21 June 2017
03 Jul 2017 PSC01 Notification of Carol Jean Rarity as a person with significant control on 21 June 2017
03 Jul 2017 PSC01 Notification of Jonathan Rarity as a person with significant control on 21 June 2017
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 3
30 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 3
01 Jun 2017 TM01 Termination of appointment of William Douglas Wightman as a director on 16 May 2017
30 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2017 MR01 Registration of charge SC3812010002, created on 2 May 2017
21 Apr 2017 AP01 Appointment of Mrs Jessie Simpson Wightman as a director on 20 April 2017
21 Apr 2017 AP01 Appointment of Mr Jonathan Rarity as a director on 20 April 2017
16 Feb 2017 MR01 Registration of charge SC3812010001, created on 27 January 2017
18 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2017 AA Total exemption full accounts made up to 31 December 2015
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off