Glasgow
G2 1AL
Scotland
Director Name | Ms Clare Miranda Ferguson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kensington Park Road London W11 3BJ |
Director Name | Roger Charles King |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Blake Hill Crescent Parkstone Poole Dorset BH14 8QR |
Director Name | Robert Algie Williamson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | Chamberlaynes Farm House Bere Regis Wareham Dorset BL20 7LS |
Secretary Name | Roger Charles King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blake Hill Crescent Parkstone Poole Dorset BH14 8QR |
Director Name | Denis Elliot |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 May 2007) |
Role | Chartered Accountant |
Correspondence Address | Luscombe Heights 23 Over Links Drive Canford Cliffs Poole Dorset BH14 9QU |
Director Name | Mr Alan Harold Pillinger |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Howard Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | St. Clements House St. Clements Road Poole Dorset BH12 4GP |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | bournegroup.eu |
---|---|
Email address | [email protected] |
Telephone | 01202 746666 |
Telephone region | Bournemouth |
Registered Address | Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bourne Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
9 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
---|---|
2 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 April 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
13 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 January 2011 (1 page) |
15 June 2010 | Director's details changed for Alan Harold Pillinger on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Alan Harold Pillinger on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Mr Howard Davis on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Howard Davis on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Howard Davis on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Alan Harold Pillinger on 1 October 2009 (2 pages) |
23 March 2010 | Full accounts made up to 31 October 2009 (8 pages) |
23 March 2010 | Full accounts made up to 31 October 2009 (8 pages) |
15 June 2009 | Director's change of particulars / howard davis / 01/08/2008 (1 page) |
15 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / howard davis / 01/08/2008 (1 page) |
23 February 2009 | Full accounts made up to 31 October 2008 (7 pages) |
23 February 2009 | Full accounts made up to 31 October 2008 (7 pages) |
6 June 2008 | Appointment terminated director roger king (1 page) |
6 June 2008 | Appointment terminated director roger king (1 page) |
6 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
7 April 2008 | Full accounts made up to 31 October 2007 (7 pages) |
7 April 2008 | Full accounts made up to 31 October 2007 (7 pages) |
4 March 2008 | Appointment terminated secretary roger king (1 page) |
4 March 2008 | Secretary appointed mr howard davis (1 page) |
4 March 2008 | Appointment terminated secretary roger king (1 page) |
4 March 2008 | Secretary appointed mr howard davis (1 page) |
19 June 2007 | Full accounts made up to 31 October 2006 (7 pages) |
19 June 2007 | Full accounts made up to 31 October 2006 (7 pages) |
29 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
12 June 2006 | Full accounts made up to 31 October 2005 (7 pages) |
12 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
12 June 2006 | Full accounts made up to 31 October 2005 (7 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members
|
8 June 2005 | Return made up to 21/05/05; full list of members
|
8 June 2005 | Registered office changed on 08/06/05 from: maclay murray + spens 151 st vincent street glasgow G2 5NJ (1 page) |
8 June 2005 | Full accounts made up to 31 October 2004 (7 pages) |
8 June 2005 | Full accounts made up to 31 October 2004 (7 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: maclay murray + spens 151 st vincent street glasgow G2 5NJ (1 page) |
2 July 2004 | Full accounts made up to 31 October 2003 (7 pages) |
2 July 2004 | Full accounts made up to 31 October 2003 (7 pages) |
7 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
24 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 October 2002 (7 pages) |
24 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 October 2002 (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
7 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 31 October 2000 (7 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 31 October 2000 (7 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
20 June 2000 | Full accounts made up to 31 October 1999 (7 pages) |
20 June 2000 | Full accounts made up to 31 October 1999 (7 pages) |
8 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
7 June 1999 | Return made up to 21/05/99; full list of members
|
7 June 1999 | Full accounts made up to 31 October 1998 (7 pages) |
7 June 1999 | Full accounts made up to 31 October 1998 (7 pages) |
7 June 1999 | Return made up to 21/05/99; full list of members
|
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
15 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (7 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (7 pages) |
5 June 1997 | Company name changed forelle construction (trustees) LIMITED\certificate issued on 06/06/97 (2 pages) |
5 June 1997 | Company name changed forelle construction (trustees) LIMITED\certificate issued on 06/06/97 (2 pages) |
2 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
2 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
3 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 October 1995 (7 pages) |
3 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 October 1995 (7 pages) |
31 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
31 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |
31 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |