Founded in 2016, Wj Cafe Byres Road, classified under reg no. SC542555 is a liquidation company. Currently registered at C/o Johnston Carmichael Llp G2 2ND, Glasgow the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2017.
Wj Cafe Byres Road Limited Address / Contact
Office Address
C/o Johnston Carmichael Llp
Office Address2
227 West George Street
Town
Glasgow
Post code
G2 2ND
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC542555
Date of Incorporation
Thu, 11th Aug 2016
Industry
Unlicensed restaurants and cafes
End of financial Year
31st August
Company age
8 years old
Account next due date
Fri, 31st May 2019 (1790 days after)
Account last made up date
Thu, 31st Aug 2017
Next confirmation statement due date
Wed, 21st Aug 2019 (2019-08-21)
Last confirmation statement dated
Tue, 7th Aug 2018
Company staff
Wei J.
Position: Director
Appointed: 13 September 2016
Yi J.
Position: Director
Appointed: 11 August 2016
Resigned: 13 September 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-08-31
Net Worth
-643
Balance Sheet
Current Assets
26 290
Net Assets Liabilities Including Pension Asset Liability
New registered office address C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd. Change occurred on November 11, 2019. Company's previous address: C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland.
filed on: 11th, November 2019
address
Free Download
(2 pages)
Type
Category
Free download
AD01
New registered office address C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd. Change occurred on November 11, 2019. Company's previous address: C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland.
filed on: 11th, November 2019
address
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates August 7, 2018
filed on: 13th, September 2018
confirmation statement
Free Download
(3 pages)
AD01
New registered office address C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ. Change occurred on July 17, 2018. Company's previous address: Javid House 115 Bath Street Glasgow G2 2SZ Scotland.
filed on: 17th, July 2018
address
Free Download
(1 page)
AA
Micro company financial statements for the year ending on August 31, 2017
filed on: 11th, June 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates August 7, 2017
filed on: 7th, August 2017
confirmation statement
Free Download
(4 pages)
CH01
On September 13, 2016 director's details were changed
filed on: 15th, September 2016
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on September 13, 2016
filed on: 13th, September 2016
officers
Free Download
(1 page)
AP01
On September 13, 2016 new director was appointed.
filed on: 13th, September 2016
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 11th, August 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.