Loanhead
Midlothian
EH20 9AG
Scotland
Secretary Name | Ms Lorraine Scougall |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2002(same day as company formation) |
Role | Hair Stylist |
Country of Residence | Scotland |
Correspondence Address | 77 The Loan Loanhead Midlothian EH20 9AG Scotland |
Director Name | Ms Lorraine Scougall |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 77 The Loan Loanhead Midlothian EH20 9AG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bbc-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4404044 |
Telephone region | Edinburgh |
Registered Address | 77 The Loan Loanhead Midlothian EH20 9AG Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 3 other UK companies use this postal address |
95 at £1 | David Neave 95.00% Ordinary |
---|---|
5 at £1 | Lorraine Scougall 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,315,893 |
Cash | £1,462,956 |
Current Liabilities | £358,924 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 8 October 2023 (4 months from now) |
11 January 2022 | Change of details for Mr David Neave as a person with significant control on 10 January 2021 (2 pages) |
---|---|
7 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
26 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for David Neave on 18 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Lorraine Scougall on 18 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for David Neave on 18 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Lorraine Scougall on 18 December 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 March 2009 | Return made up to 18/12/08; full list of members (4 pages) |
9 March 2009 | Return made up to 18/12/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 April 2008 | Return made up to 18/12/07; full list of members (7 pages) |
11 April 2008 | Return made up to 18/12/07; full list of members (7 pages) |
19 December 2007 | Deferment of dissolution (voluntary) (1 page) |
19 December 2007 | Deferment of dissolution (voluntary) (1 page) |
28 November 2007 | Appointment of a provisional liquidator (1 page) |
28 November 2007 | Appointment of a provisional liquidator (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 June 2007 | Return made up to 18/12/06; full list of members (7 pages) |
27 June 2007 | Return made up to 18/12/06; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 77 the loan loanhead midlothian EH20 9AG (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 1A torphichen street edinburgh EH3 8HX (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 77 the loan loanhead midlothian EH20 9AG (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 1A torphichen street edinburgh EH3 8HX (1 page) |
12 April 2006 | Particulars of contract relating to shares (4 pages) |
12 April 2006 | Ad 31/03/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
12 April 2006 | Particulars of contract relating to shares (4 pages) |
12 April 2006 | Ad 31/03/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
15 March 2005 | Return made up to 18/12/04; full list of members
|
15 March 2005 | Return made up to 18/12/04; full list of members
|
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Incorporation (16 pages) |