Glasgow
G2 4JR
Scotland
Director Name | Mr Nicholas John Storey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 290 Bath Street Glasgow G2 4JR Scotland |
Director Name | Amanda Kennedy Storey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 290 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Douglas James Christian Harrison |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 290 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Anna Margareta Harrison |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Translator |
Correspondence Address | 11 Royal Circus Edinburgh EH3 6TL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.bbi.eu |
---|---|
Telephone | 0141 3324777 |
Telephone region | Glasgow |
Registered Address | 290 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
750 at £1 | Douglas James Christian Harrison 59.95% Ordinary |
---|---|
500 at £1 | Nicholas Storey 39.97% Ordinary |
1 at £1 | Anna Harrison 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,771 |
Cash | £54,598 |
Current Liabilities | £11,499 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
26 June 2007 | Delivered on: 3 July 2007 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
22 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
19 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
25 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
19 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
12 February 2021 | Satisfaction of charge 1 in full (1 page) |
11 February 2021 | Notification of Amanda Kennedy Storey as a person with significant control on 10 February 2021 (2 pages) |
11 February 2021 | Cessation of Douglas James Christian Harrison as a person with significant control on 10 February 2021 (1 page) |
11 February 2021 | Change of details for Mr Nicholas John Storey as a person with significant control on 10 February 2021 (2 pages) |
11 February 2021 | Appointment of Amanda Kennedy Storey as a director on 10 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Douglas James Christian Harrison as a director on 10 February 2021 (1 page) |
20 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
22 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
19 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
14 May 2019 | Appointment of Mr Nicholas John Storey as a director on 10 May 2019 (2 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
14 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
9 April 2018 | Director's details changed for Mr Douglas James Christian Harrison on 28 March 2018 (2 pages) |
1 February 2018 | Termination of appointment of Anna Margareta Harrison as a secretary on 18 December 2017 (1 page) |
1 February 2018 | Appointment of Mrs Amanda Storey as a secretary on 18 December 2017 (2 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr. Douglas James Christian Harrison on 7 August 2015 (2 pages) |
11 September 2015 | Secretary's details changed for Anna Margareta Harrison on 7 August 2015 (1 page) |
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr. Douglas James Christian Harrison on 7 August 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr. Douglas James Christian Harrison on 7 August 2015 (2 pages) |
11 September 2015 | Secretary's details changed for Anna Margareta Harrison on 7 August 2015 (1 page) |
11 September 2015 | Secretary's details changed for Anna Margareta Harrison on 7 August 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 April 2015 | Statement of capital on 17 April 2015
|
17 April 2015 | Statement of capital on 17 April 2015
|
15 April 2015 | Statement by Directors (1 page) |
15 April 2015 | Previous accounting period extended from 31 August 2014 to 30 November 2014 (3 pages) |
15 April 2015 | Solvency Statement dated 14/11/14 (1 page) |
15 April 2015 | Statement by Directors (1 page) |
15 April 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
15 April 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
15 April 2015 | Solvency Statement dated 14/11/14 (1 page) |
15 April 2015 | Resolutions
|
15 April 2015 | Previous accounting period extended from 31 August 2014 to 30 November 2014 (3 pages) |
15 April 2015 | Resolutions
|
21 October 2014 | Registered office address changed from 16 Woodside Crescent Glasgow G3 7UT to 290 Bath Street Glasgow G2 4JR on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 16 Woodside Crescent Glasgow G3 7UT to 290 Bath Street Glasgow G2 4JR on 21 October 2014 (1 page) |
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
12 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
18 August 2007 | Ad 10/07/07--------- £ si 120@1=120 £ ic 1000/1120 (2 pages) |
18 August 2007 | Ad 10/07/07--------- £ si 120@1=120 £ ic 1000/1120 (2 pages) |
3 July 2007 | Partic of mort/charge * (3 pages) |
3 July 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | £ nc 1000/2000 15/05/07 (2 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | £ nc 1000/2000 15/05/07 (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
24 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: upper ground floor 375 west george street glasgow G2 4LW (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: upper ground floor 375 west george street glasgow G2 4LW (1 page) |
2 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 February 2005 | Ad 21/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 February 2005 | Ad 21/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
20 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
20 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 September 2002 | Return made up to 08/08/02; full list of members
|
18 September 2002 | Return made up to 08/08/02; full list of members
|
17 September 2002 | Secretary's particulars changed (1 page) |
17 September 2002 | Secretary's particulars changed (1 page) |
29 October 2001 | Company name changed better business international (s cotland) LTD.\certificate issued on 29/10/01 (2 pages) |
29 October 2001 | Company name changed better business international (s cotland) LTD.\certificate issued on 29/10/01 (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Incorporation (16 pages) |
8 August 2001 | Incorporation (16 pages) |