Hillington Park
Glasgow
G52 4BN
Scotland
Director Name | Mr Brian Richard Buchanan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | G43 Scotland |
Secretary Name | Anne Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Sanquhar Drive Crookston Glasgow G53 7FT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | brbltd.com |
---|
Registered Address | 19 Colquhoun Avenue Hillington Park Glasgow G52 4BN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Brian Buchanan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £282,355 |
Cash | £73,716 |
Current Liabilities | £524,704 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
10 March 2011 | Delivered on: 31 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 September 2022 | Confirmation statement made on 13 August 2022 with updates (5 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 October 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 August 2020 | Change of details for Mrs Ann Buchanan as a person with significant control on 25 January 2017 (2 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
4 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
15 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
1 March 2018 | Notification of Ann Buchanan as a person with significant control on 25 January 2017 (2 pages) |
1 March 2018 | Notification of Lauren Buchanan as a person with significant control on 25 January 2017 (2 pages) |
1 March 2018 | Change of details for Mr Brian Alan Buchanan as a person with significant control on 25 January 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
17 January 2017 | Appointment of Mr Brian Alan Buchanan as a director on 31 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Brian Buchanan as a director on 31 December 2016 (1 page) |
17 January 2017 | Appointment of Mr Brian Alan Buchanan as a director on 31 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Brian Buchanan as a director on 31 December 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 November 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Director's details changed for Brian Buchanan on 19 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Brian Buchanan on 19 November 2013 (2 pages) |
8 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Registered office address changed from Unit F5, Glenwood Business Park 30 Glenwood Place Castlemilk, Glasgow G45 9UH on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Unit F5, Glenwood Business Park 30 Glenwood Place Castlemilk, Glasgow G45 9UH on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Brian Buchanan on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Brian Buchanan on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Appointment terminated secretary anne buchanan (1 page) |
8 June 2009 | Appointment terminated secretary anne buchanan (1 page) |
31 March 2009 | Return made up to 24/03/08; full list of members (3 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 24/03/08; full list of members (3 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2008 | Return made up to 24/03/07; full list of members (3 pages) |
27 March 2008 | Return made up to 24/03/07; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 51 sanquhar drive crookston glasgow G53 7FT (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 51 sanquhar drive crookston glasgow G53 7FT (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
11 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Incorporation (17 pages) |
24 March 2003 | Incorporation (17 pages) |