Stepps
Glasgow
G33 6BD
Scotland
Secretary Name | Fiona Letitia Jolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1c Garnkirk Lane Stepps Glasgow G33 6BD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bwheating.net |
---|---|
Telephone | 07 831841786 |
Telephone region | Mobile |
Registered Address | 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Brian Walsh 80.00% Ordinary |
---|---|
2 at £1 | Fiona Letitia Jolly 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £482,597 |
Cash | £348,661 |
Current Liabilities | £60,286 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
9 September 2019 | Registered office address changed from 9 Helena Place 9 Helena Place Busby Road Glasgow East Renfrewshire G76 7RB to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 9 September 2019 (1 page) |
12 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
25 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 March 2014 | Registered office address changed from Suite 3, Midholm 2 Hillview Drive Clarkston Glasgow Lanarkshire G76 7JD on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from Suite 3, Midholm 2 Hillview Drive Clarkston Glasgow Lanarkshire G76 7JD on 8 March 2014 (1 page) |
8 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 March 2014 | Registered office address changed from Suite 3, Midholm 2 Hillview Drive Clarkston Glasgow Lanarkshire G76 7JD on 8 March 2014 (1 page) |
8 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 June 2011 | Secretary's details changed for Fiona Letitia Jolly on 4 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Brian Walsh on 4 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Fiona Letitia Jolly on 4 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Secretary's details changed for Fiona Letitia Jolly on 4 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Brian Walsh on 4 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Brian Walsh on 4 June 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Registered office address changed from 56 Cortmalaw Crescent Glasgow Strathclyde G33 1TB on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from 56 Cortmalaw Crescent Glasgow Strathclyde G33 1TB on 29 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 04/06/09; full list of members (8 pages) |
30 June 2009 | Return made up to 04/06/09; full list of members (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 January 2009 | Secretary's change of particulars / fiona jolly / 04/06/2008 (1 page) |
13 January 2009 | Return made up to 04/06/08; full list of members (9 pages) |
13 January 2009 | Director's change of particulars / brian walsh / 04/06/2008 (1 page) |
13 January 2009 | Return made up to 04/06/08; full list of members (9 pages) |
13 January 2009 | Director's change of particulars / brian walsh / 04/06/2008 (1 page) |
13 January 2009 | Secretary's change of particulars / fiona jolly / 04/06/2008 (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 113A orchard park avenue thornliebank glasgow lanarkshire G46 7BW (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 113A orchard park avenue thornliebank glasgow lanarkshire G46 7BW (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 July 2007 | Return made up to 04/06/07; full list of members
|
6 July 2007 | Return made up to 04/06/07; full list of members
|
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 June 2004 | Return made up to 04/06/04; full list of members
|
18 June 2004 | Return made up to 04/06/04; full list of members
|
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Incorporation (16 pages) |
4 June 2003 | Incorporation (16 pages) |