BAR BLISS LIMITED

Register to unlock more data on OkredoRegister

BAR BLISS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182268

Incorporation date

20/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 341 4th Floor, 93 Hope Street, Glasgow G2 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1998)
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon24/02/2022
Compulsory strike-off action has been discontinued
dot icon23/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon23/02/2022
Notification of Dermot Shaw as a person with significant control on 2021-06-16
dot icon23/02/2022
Cessation of Ryan Bowman as a person with significant control on 2021-06-16
dot icon08/02/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Appointment of Dermot Shaw as a director on 2021-06-18
dot icon01/07/2021
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Suite 341 4th Floor, 93 Hope Street Glasgow G2 6LD on 2021-07-01
dot icon01/07/2021
Termination of appointment of Ryan Bowman as a director on 2021-06-18
dot icon17/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon26/01/2021
Termination of appointment of a director
dot icon26/01/2021
Cessation of Audrey Bowman as a person with significant control on 2020-07-15
dot icon26/01/2021
Change of details for Mr Ryan Bowman as a person with significant control on 2020-07-15
dot icon26/01/2021
Cessation of John Bowman as a person with significant control on 2020-07-15
dot icon26/01/2021
Termination of appointment of Audrey Bowman as a secretary on 2020-07-15
dot icon26/01/2021
Termination of appointment of John Bowman as a director on 2020-07-15
dot icon22/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/03/2019
Confirmation statement made on 2019-01-25 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon19/09/2018
Appointment of Mr Ryan Bowman as a director on 2018-01-25
dot icon19/09/2018
Notification of Ryan Bowman as a person with significant control on 2018-01-25
dot icon24/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Director's details changed
dot icon25/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon25/01/2016
Secretary's details changed for Audrey Bowman on 2016-01-15
dot icon25/01/2016
Director's details changed for Mr John Bowman on 2016-01-15
dot icon28/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2012-02-08
dot icon08/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/06/2010
Director's details changed
dot icon23/06/2010
Secretary's details changed for Audrey Bowman on 2010-06-21
dot icon23/06/2010
Director's details changed for John Bowman on 2010-06-21
dot icon05/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/04/2009
Return made up to 20/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/03/2008
Registered office changed on 04/03/2008 from c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ
dot icon04/03/2008
Return made up to 20/01/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/02/2007
Return made up to 20/01/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/02/2006
Return made up to 20/01/06; full list of members
dot icon15/02/2006
Ad 01/02/06--------- £ si 98@1=98 £ ic 4/102
dot icon15/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
£ nc 100/100000 01/02/05
dot icon14/09/2005
Ad 01/02/05--------- si 2@1=2 ic 2/4
dot icon31/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/05/2005
Total exemption small company accounts made up to 2004-01-31
dot icon02/02/2005
Return made up to 20/01/05; full list of members
dot icon06/12/2004
Registered office changed on 06/12/04 from: herbert house, 22 herbert street glasgow G20 6NB
dot icon20/08/2004
Total exemption full accounts made up to 2003-01-31
dot icon26/01/2004
Return made up to 20/01/04; full list of members
dot icon24/01/2004
Total exemption full accounts made up to 2002-01-31
dot icon29/11/2003
Return made up to 20/01/03; full list of members
dot icon31/03/2003
Director resigned
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
New secretary appointed
dot icon11/04/2002
Return made up to 20/01/02; full list of members
dot icon17/12/2001
Partic of mort/charge *
dot icon01/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon08/03/2001
Return made up to 20/01/01; full list of members
dot icon25/01/2001
Accounts for a dormant company made up to 2000-01-31
dot icon09/03/2000
Return made up to 20/01/00; full list of members
dot icon15/11/1999
Certificate of change of name
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Secretary resigned
dot icon12/11/1999
Director resigned
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New secretary appointed;new director appointed
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
New secretary appointed
dot icon23/10/1999
Accounts for a dormant company made up to 1999-01-31
dot icon23/10/1999
Resolutions
dot icon08/02/1999
Return made up to 20/01/99; full list of members
dot icon20/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
25/01/2023
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
dot iconNext due on
31/10/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowman, Audrey
Secretary
08/03/2003 - 15/07/2020
-
Cumming, Douglas William
Director
08/11/1999 - 02/03/2003
-
Bowman, John
Secretary
08/11/1999 - 02/03/2003
-
Bowman, John
Director
08/11/1999 - 15/07/2020
9
Shaw, Dermot
Director
18/06/2021 - Present
20

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAR BLISS LIMITED

BAR BLISS LIMITED is an(a) Active company incorporated on 20/01/1998 with the registered office located at Suite 341 4th Floor, 93 Hope Street, Glasgow G2 6LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR BLISS LIMITED?

toggle

BAR BLISS LIMITED is currently Active. It was registered on 20/01/1998 .

Where is BAR BLISS LIMITED located?

toggle

BAR BLISS LIMITED is registered at Suite 341 4th Floor, 93 Hope Street, Glasgow G2 6LD.

What does BAR BLISS LIMITED do?

toggle

BAR BLISS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAR BLISS LIMITED?

toggle

The latest filing was on 11/01/2023: Compulsory strike-off action has been suspended.