BAM CONNISLOW LIMITED

Register to unlock more data on OkredoRegister

BAM CONNISLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC432532

Incorporation date

13/09/2012

Size

Small

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2012)
dot icon15/11/2023
Final Gazette dissolved following liquidation
dot icon15/08/2023
Final account prior to dissolution in MVL (final account attached)
dot icon21/09/2021
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 2021-09-21
dot icon21/09/2021
Resolutions
dot icon29/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/03/2020
Director's details changed for Mr Douglas Peters on 2020-03-09
dot icon09/03/2020
Registered office address changed from 183 st. Vincent Street Glasgow Lanarkshire G2 5QD to Kelvin House Buchanan Gate Stepps Glasgow G33 6FB on 2020-03-09
dot icon09/03/2020
Secretary's details changed for Mr Euan James Miller on 2020-03-09
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon21/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon21/10/2019
Notification of Royal Bam Group Nv as a person with significant control on 2019-07-10
dot icon27/09/2019
Cessation of Eric John Parkinson as a person with significant control on 2019-07-09
dot icon27/09/2019
Termination of appointment of Eric John Keith Parkinson as a director on 2019-06-09
dot icon27/09/2019
Cessation of Eric John Parkinson as a person with significant control on 2019-07-09
dot icon24/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon12/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon06/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon07/10/2015
Appointment of Mr Euan James Miller as a secretary on 2015-09-30
dot icon07/10/2015
Termination of appointment of John Roderick Burke as a director on 2015-09-30
dot icon07/10/2015
Termination of appointment of Douglas Peters as a secretary on 2015-09-30
dot icon02/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon09/01/2013
Change of share class name or designation
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon09/01/2013
Termination of appointment of John Kerr as a director
dot icon09/01/2013
Termination of appointment of Simon Brown as a director
dot icon09/01/2013
Appointment of Douglas Peters as a secretary
dot icon09/01/2013
Appointment of Mr Eric John Keith Parkinson as a director
dot icon09/01/2013
Appointment of Mr John Roderick Burke as a director
dot icon09/01/2013
Appointment of Mr Douglas Peters as a director
dot icon09/01/2013
Resolutions
dot icon12/12/2012
Certificate of change of name
dot icon12/12/2012
Resolutions
dot icon12/12/2012
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland on 2012-12-12
dot icon12/12/2012
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon13/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkinson, Eric John Keith
Director
20/12/2012 - 09/06/2019
24
Kerr, John Neilson
Director
13/09/2012 - 20/12/2012
142
Brown, Simon Thomas David
Director
13/09/2012 - 20/12/2012
153
Burke, John Roderick
Director
20/12/2012 - 30/09/2015
28
Peters, Douglas
Director
20/12/2012 - Present
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAM CONNISLOW LIMITED

BAM CONNISLOW LIMITED is an(a) Dissolved company incorporated on 13/09/2012 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAM CONNISLOW LIMITED?

toggle

BAM CONNISLOW LIMITED is currently Dissolved. It was registered on 13/09/2012 and dissolved on 15/11/2023.

Where is BAM CONNISLOW LIMITED located?

toggle

BAM CONNISLOW LIMITED is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does BAM CONNISLOW LIMITED do?

toggle

BAM CONNISLOW LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAM CONNISLOW LIMITED?

toggle

The latest filing was on 15/11/2023: Final Gazette dissolved following liquidation.