About

Registered Number: SC381201
Date of Incorporation: 30/06/2010 (13 years and 10 months ago)
Company Status: Liquidation
Registered Address: Begbies Traynor Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

 

Beejay Rail Ltd was registered on 30 June 2010 and has its registered office in Glasgow. This company has 3 directors listed as Rarity, Jonathan, Wightman, Jessie Simpson, Wightman, William Douglas at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RARITY, Jonathan 20 April 2017 - 1
WIGHTMAN, Jessie Simpson 20 April 2017 30 August 2017 1
WIGHTMAN, William Douglas 07 July 2010 16 May 2017 1

Filing History

Document Type Date
CO4.2(Scot) - N/A 12 February 2018
4.2(Scot) - N/A 12 February 2018
AD01 - Change of registered office address 16 January 2018
4.9(Scot) - N/A 16 January 2018
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 31 August 2017
CS01 - N/A 05 July 2017
PSC07 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
RESOLUTIONS - N/A 30 June 2017
SH01 - Return of Allotment of shares 30 June 2017
RESOLUTIONS - N/A 28 June 2017
SH01 - Return of Allotment of shares 22 June 2017
TM01 - Termination of appointment of director 01 June 2017
RESOLUTIONS - N/A 30 May 2017
MR01 - N/A 03 May 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
MR01 - N/A 16 February 2017
DISS40 - Notice of striking-off action discontinued 18 January 2017
AA - Annual Accounts 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 19 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 July 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 25 July 2012
AA01 - Change of accounting reference date 16 March 2012
AR01 - Annual Return 15 August 2011
CERTNM - Change of name certificate 03 August 2010
RESOLUTIONS - N/A 03 August 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
NEWINC - New incorporation documents 30 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2017 Outstanding

N/A

A registered charge 27 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.