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..
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 | : |
|
Registered Address | : | 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 341 4th Floor,, 93 Hope Street, Glasgow, Scotland, G2 6LD | Director | 18 June 2021 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Secretary | 08 March 2003 | Active |
4 Barrachnie Avenue, Glasgow, G69 6SR | Secretary | 08 November 1999 | Active |
Flat 3/2, 150 Roebank Street, Glasgow, G31 3EB | Secretary | 22 October 1999 | Active |
22 Herbert Street, Glasgow, G20 6NB | Nominee Secretary | 20 January 1998 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 08 November 1999 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 25 January 2018 | Active |
13 Morar Avenue, Clydebank, G81 2YE | Director | 08 November 1999 | Active |
Flat 2/2, 65 Orleans Avenue, Glasgow, G14 9NG | Nominee Director | 20 January 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-12-27 | Gazette | Gazette notice compulsory. | Download |
2022-02-24 | Gazette | Gazette filings brought up to date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Officers | Termination director company. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Officers | Termination secretary company with name termination date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Capital | Capital allotment shares. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.