Company NameBudge PR Ltd.
DirectorDavid Budge
Company StatusActive
Company NumberSC195634
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Budge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
Secretary NameChristine Margaret Budge
NationalityBritish
StatusCurrent
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
Director NameMr Neil John Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2003)
RolePublic Relations Director
Country of ResidenceScotland
Correspondence AddressCraignethan
17 Letham Road
Strathaven
South Lanarkshire
ML10 6AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebudgepr.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address1875 Great Western Road
Glasgow
G13 2YD
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11.3k at £1David Budge
75.00%
Ordinary
3.8k at £1Mrs Christine Margaret Budge
25.00%
Ordinary

Financials

Year2014
Net Worth£61,269
Cash£64,921
Current Liabilities£22,594

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

19 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
27 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 15,000
(3 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 15,000
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 15,000
(3 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 15,000
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 15,000
(3 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 15,000
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 September 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 3 September 2013 (1 page)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Secretary's details changed for Christine Margaret Budge on 23 April 2011 (1 page)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
5 May 2011Secretary's details changed for Christine Margaret Budge on 23 April 2011 (1 page)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for David Budge on 23 April 2011 (2 pages)
5 May 2011Director's details changed for David Budge on 23 April 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 May 2009Return made up to 23/04/09; full list of members (3 pages)
22 May 2009Return made up to 23/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 April 2008Return made up to 23/04/08; full list of members (3 pages)
23 April 2008Return made up to 23/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 April 2007Return made up to 23/04/07; full list of members (2 pages)
23 April 2007Return made up to 23/04/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Return made up to 23/04/06; full list of members (2 pages)
24 April 2006Return made up to 23/04/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 April 2005Return made up to 23/04/05; full list of members (2 pages)
27 April 2005Return made up to 23/04/05; full list of members (2 pages)
7 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
7 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
26 April 2004Return made up to 23/04/04; full list of members (6 pages)
26 April 2004Return made up to 23/04/04; full list of members (6 pages)
14 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
14 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
2 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
2 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
19 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
19 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
17 June 2002Company name changed david budge associates LIMITED\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed david budge associates LIMITED\certificate issued on 17/06/02 (2 pages)
24 May 2002Return made up to 23/04/02; full list of members (7 pages)
24 May 2002Return made up to 23/04/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
23 August 2001Registered office changed on 23/08/01 from: albert house 308 albert drive glasgow lanarkshire G41 5RS (1 page)
23 August 2001Registered office changed on 23/08/01 from: albert house 308 albert drive glasgow lanarkshire G41 5RS (1 page)
2 May 2001Return made up to 23/04/01; full list of members (6 pages)
2 May 2001Return made up to 23/04/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 May 2000Return made up to 23/04/00; full list of members (6 pages)
19 May 2000Return made up to 23/04/00; full list of members (6 pages)
12 April 2000Particulars of contract relating to shares (4 pages)
12 April 2000Ad 18/11/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
12 April 2000Ad 18/11/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
12 April 2000Particulars of contract relating to shares (4 pages)
6 July 1999Registered office changed on 06/07/99 from: 308 albert drive t b dunn & co glasgow G41 5RS (1 page)
6 July 1999Registered office changed on 06/07/99 from: 308 albert drive t b dunn & co glasgow G41 5RS (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 June 1999Memorandum and Articles of Association (15 pages)
21 June 1999Memorandum and Articles of Association (15 pages)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999Director resigned (1 page)
23 April 1999Incorporation (16 pages)
23 April 1999Incorporation (16 pages)