Burnside
Glasgow
Lanarkshire
G73 5BL
Scotland
Director Name | Mr Alistair John Bones |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2002(same day as company formation) |
Role | Flexible Hose Sales |
Country of Residence | Scotland |
Correspondence Address | 37 South Park Grove Hamilton South Lanarkshire ML3 6QG Scotland |
Secretary Name | Alan Bannerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2002(same day as company formation) |
Role | Flexible Hose Sales |
Country of Residence | Scotland |
Correspondence Address | 80 Snaefell Avenue Burnside Glasgow Lanarkshire G73 5BL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.bbshs.com |
---|
Registered Address | 13 Teal Court Strathclyde Business Park Bellshill ML4 3NN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
1 at £1 | Alan Bannerman 50.00% Ordinary |
---|---|
1 at £1 | Alistair Bones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,192 |
Cash | £70,406 |
Current Liabilities | £256,004 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
16 October 2019 | Registered office address changed from Unit 28 Hillhouse Managed, Workshops, 37 Argyle Crescent Hamilton ML3 9BQ to 13 Teal Court Strathclyde Business Park Bellshill ML4 3NN on 16 October 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
23 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 October 2009 | Director's details changed for Alan Bannerman on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alistair John Bones on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Alan Bannerman on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alistair John Bones on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: unit 2 hillhouse managed, workshops, 37 argyle crescent hamilton ML3 9BQ (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: unit 2 hillhouse managed, workshops, 37 argyle crescent hamilton ML3 9BQ (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
18 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2004 | Return made up to 22/10/04; full list of members
|
9 November 2004 | Return made up to 22/10/04; full list of members
|
15 June 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2003 | Return made up to 22/10/03; full list of members
|
27 October 2003 | Return made up to 22/10/03; full list of members
|
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Incorporation (16 pages) |
22 October 2002 | Incorporation (16 pages) |