CCJ BAR LTD

Register to unlock more data on OkredoRegister

CCJ BAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC515925

Incorporation date

18/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, Kpp Chartered Accountants Morris Park, 37 Rosyth Road, Glasgow G5 0YECopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2015)
dot icon18/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon31/01/2023
Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2023-02-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/09/2022
Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 2022-09-28
dot icon31/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/08/2021
Appointment of Mr Jason Speirs as a director on 2021-08-25
dot icon25/08/2021
Appointment of Mr Craig Speirs as a director on 2021-08-25
dot icon25/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon15/10/2020
Notification of Margo Speirs as a person with significant control on 2020-10-14
dot icon15/10/2020
Notification of Craig Speirs as a person with significant control on 2020-10-14
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon15/10/2020
Cessation of Craig Speirs as a person with significant control on 2020-10-14
dot icon15/10/2020
Termination of appointment of Jason Speirs as a director on 2020-10-14
dot icon15/10/2020
Termination of appointment of Craig Speirs as a director on 2020-10-14
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/03/2019
Appointment of Mr Craig Speirs as a director on 2019-03-25
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon03/10/2017
Compulsory strike-off action has been discontinued
dot icon30/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/09/2017
Appointment of Mr Jason Speirs as a director on 2017-09-12
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon09/12/2016
Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 2016-12-09
dot icon07/12/2016
Registered office address changed from 3rd Floor, Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 2016-12-07
dot icon05/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon15/03/2016
Appointment of Mrs Margo Speirs as a director on 2016-03-14
dot icon18/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
15.59K
-
0.00
134.57K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speirs, Craig
Director
25/08/2021 - Present
6
Speirs, Craig Greive
Director
25/03/2019 - Present
4
Speirs, Jason
Director
25/08/2021 - Present
2
Speirs, Margo
Director
14/03/2016 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CCJ BAR LTD

CCJ BAR LTD is an(a) Active company incorporated on 18/09/2015 with the registered office located at Unit 3, Kpp Chartered Accountants Morris Park, 37 Rosyth Road, Glasgow G5 0YE. There are currently 4 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 CCJ BAR LTD?

toggle

CCJ BAR LTD is currently Active. It was registered on 18/09/2015 .

Where is CCJ BAR LTD located?

toggle

CCJ BAR LTD is registered at Unit 3, Kpp Chartered Accountants Morris Park, 37 Rosyth Road, Glasgow G5 0YE.

What does CCJ BAR LTD do?

toggle

CCJ BAR LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CCJ BAR LTD?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-08-23 with no updates.