Glasgow
G2 6LD
Scotland
Director Name | Mr James Hugh Durham Young |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 65 Orleans Avenue Glasgow G14 9NG Scotland |
Secretary Name | Elaine Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Herbert Street Glasgow G20 6NB Scotland |
Secretary Name | Christine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 08 November 1999) |
Role | Para Legal |
Correspondence Address | Flat 3/2 150 Roebank Street Glasgow Lanarkshire G31 3EB Scotland |
Director Name | Douglas William Cumming |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 2003) |
Role | Stocktaker |
Correspondence Address | 13 Morar Avenue Clydebank Dunbartonshire G81 2YE Scotland |
Director Name | Mr John Bowman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 15 July 2020) |
Role | Driver |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | John Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 2003) |
Role | Driver |
Correspondence Address | 4 Barrachnie Avenue Glasgow Strathclyde G69 6SR Scotland |
Secretary Name | Audrey Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2003(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Ryan Bowman |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Website | barbliss.com |
---|
Registered Address | Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Audrey Bowman 49.02% Ordinary |
---|---|
50 at £1 | Mr John Anderson Bowman 49.02% Ordinary |
1 at £1 | Audrey Bowman 0.98% Ordinary A-j |
1 at £1 | Mr John Anderson Bowman 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £10,952 |
Cash | £20,855 |
Current Liabilities | £33,567 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 8 February 2023 (overdue) |
3 December 2001 | Delivered on: 17 December 2001 Persons entitled: Bass Brewers Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
11 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2022 | Cessation of Ryan Bowman as a person with significant control on 16 June 2021 (1 page) |
23 February 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
23 February 2022 | Notification of Dermot Shaw as a person with significant control on 16 June 2021 (2 pages) |
8 February 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2021 | Termination of appointment of Ryan Bowman as a director on 18 June 2021 (1 page) |
1 July 2021 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Suite 341 4th Floor, 93 Hope Street Glasgow G2 6LD on 1 July 2021 (1 page) |
1 July 2021 | Appointment of Dermot Shaw as a director on 18 June 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
26 January 2021 | Termination of appointment of John Bowman as a director on 15 July 2020 (1 page) |
26 January 2021 | Change of details for Mr Ryan Bowman as a person with significant control on 15 July 2020 (2 pages) |
26 January 2021 | Cessation of Audrey Bowman as a person with significant control on 15 July 2020 (1 page) |
26 January 2021 | Termination of appointment of Audrey Bowman as a secretary on 15 July 2020 (1 page) |
26 January 2021 | Cessation of John Bowman as a person with significant control on 15 July 2020 (1 page) |
26 January 2021 | Termination of appointment of a director (1 page) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
29 January 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
19 September 2018 | Notification of Ryan Bowman as a person with significant control on 25 January 2018 (2 pages) |
19 September 2018 | Appointment of Mr Ryan Bowman as a director on 25 January 2018 (2 pages) |
19 September 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
24 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Director's details changed (2 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr John Bowman on 15 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr John Bowman on 15 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Secretary's details changed for Audrey Bowman on 15 January 2016 (1 page) |
25 January 2016 | Director's details changed (2 pages) |
25 January 2016 | Secretary's details changed for Audrey Bowman on 15 January 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 June 2010 | Director's details changed (2 pages) |
23 June 2010 | Director's details changed (2 pages) |
23 June 2010 | Director's details changed for John Bowman on 21 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Audrey Bowman on 21 June 2010 (1 page) |
23 June 2010 | Director's details changed for John Bowman on 21 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Audrey Bowman on 21 June 2010 (1 page) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 April 2009 | Return made up to 20/01/09; full list of members (4 pages) |
9 April 2009 | Return made up to 20/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
4 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
22 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | £ nc 100/100000 01/02/05 (1 page) |
14 September 2005 | Ad 01/02/05--------- si 2@1=2 ic 2/4 (2 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Ad 01/02/05--------- si 2@1=2 ic 2/4 (2 pages) |
14 September 2005 | £ nc 100/100000 01/02/05 (1 page) |
14 September 2005 | Resolutions
|
31 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 February 2005 | Return made up to 20/01/05; full list of members
|
2 February 2005 | Return made up to 20/01/05; full list of members
|
6 December 2004 | Registered office changed on 06/12/04 from: herbert house, 22 herbert street glasgow G20 6NB (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: herbert house, 22 herbert street glasgow G20 6NB (1 page) |
20 August 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
20 August 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
24 January 2004 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
24 January 2004 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
29 November 2003 | Return made up to 20/01/03; full list of members (7 pages) |
29 November 2003 | Return made up to 20/01/03; full list of members (7 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
11 April 2002 | Return made up to 20/01/02; full list of members (6 pages) |
11 April 2002 | Return made up to 20/01/02; full list of members (6 pages) |
17 December 2001 | Partic of mort/charge * (6 pages) |
17 December 2001 | Partic of mort/charge * (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
8 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
8 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
25 January 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
25 January 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
9 March 2000 | Return made up to 20/01/00; full list of members (8 pages) |
9 March 2000 | Return made up to 20/01/00; full list of members (8 pages) |
15 November 1999 | Company name changed alifift LIMITED\certificate issued on 16/11/99 (2 pages) |
15 November 1999 | Company name changed alifift LIMITED\certificate issued on 16/11/99 (2 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
23 October 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
23 October 1999 | Resolutions
|
23 October 1999 | Resolutions
|
23 October 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
8 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
20 January 1998 | Incorporation (20 pages) |
20 January 1998 | Incorporation (20 pages) |