UKBizDB.co.uk

BAR BLISS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bar Bliss Limited. The company was founded 26 years ago and was given the registration number SC182268. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAR BLISS LIMITED
Company Number:SC182268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1998
End of financial year:31 January 2020
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 341 4th Floor,, 93 Hope Street, Glasgow, Scotland, G2 6LD

Director18 June 2021Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Secretary08 March 2003Active
4 Barrachnie Avenue, Glasgow, G69 6SR

Secretary08 November 1999Active
Flat 3/2, 150 Roebank Street, Glasgow, G31 3EB

Secretary22 October 1999Active
22 Herbert Street, Glasgow, G20 6NB

Nominee Secretary20 January 1998Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director08 November 1999Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director25 January 2018Active
13 Morar Avenue, Clydebank, G81 2YE

Director08 November 1999Active
Flat 2/2, 65 Orleans Avenue, Glasgow, G14 9NG

Nominee Director20 January 1998Active

People with Significant Control

Mr Dermot Shaw
Notified on:16 June 2021
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:Scotland
Address:Suite 341 4th Floor,, 93 Hope Street, Glasgow, Scotland, G2 6LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ryan Bowman
Notified on:25 January 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Bowman
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Audrey Bowman
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-02-24Gazette

Gazette filings brought up to date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Termination director company.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Officers

Termination secretary company with name termination date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Capital

Capital allotment shares.

Download
2018-09-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.