Musselburgh
East Lothian
EH21 6AG
Scotland
Director Name | Mr Kevin O'Brien |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(6 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
Director Name | Mr Brian Crosland |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kirkhill Road Penicuik Midlothian EH26 8JB Scotland |
Secretary Name | Jean Crosland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Kirkhill Road Penicuik Midlothian EH26 8JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2010(6 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2020) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Website | bncautoparts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01968 679997 |
Telephone region | Penicuik |
Registered Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Elizabeth O'brien 50.00% Ordinary |
---|---|
1 at £1 | Kevin O'brien 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £972 |
Cash | £2,268 |
Current Liabilities | £82,733 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
3 May 2020 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd. as a secretary on 1 May 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 October 2015 | Director's details changed for Mr Kevin O'brien on 7 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Kevin O'brien on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Kevin O'brien on 7 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
21 May 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
9 April 2010 | Appointment of Accountancy Assured Secretarial Services Ltd as a secretary (2 pages) |
9 April 2010 | Appointment of Accountancy Assured Secretarial Services Ltd as a secretary (2 pages) |
8 April 2010 | Registered office address changed from 76 John Street Penicuik EH26 8NF on 8 April 2010 (1 page) |
8 April 2010 | Termination of appointment of Brian Crosland as a director (1 page) |
8 April 2010 | Termination of appointment of Jean Crosland as a secretary (1 page) |
8 April 2010 | Registered office address changed from 76 John Street Penicuik EH26 8NF on 8 April 2010 (1 page) |
8 April 2010 | Termination of appointment of Brian Crosland as a director (1 page) |
8 April 2010 | Appointment of Mrs Elizabeth O'brien as a director (2 pages) |
8 April 2010 | Appointment of Mr Kevin O'brien as a director (2 pages) |
8 April 2010 | Termination of appointment of Jean Crosland as a secretary (1 page) |
8 April 2010 | Registered office address changed from 76 John Street Penicuik EH26 8NF on 8 April 2010 (1 page) |
8 April 2010 | Appointment of Mrs Elizabeth O'brien as a director (2 pages) |
8 April 2010 | Appointment of Mr Kevin O'brien as a director (2 pages) |
14 October 2009 | Director's details changed for Brian Crosland on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Brian Crosland on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
21 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 2 the square penicuik EH26 8LJ (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 2 the square penicuik EH26 8LJ (1 page) |
2 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
7 October 2003 | Incorporation (16 pages) |
7 October 2003 | Incorporation (16 pages) |