Flowerhill Street
Airdrie
ML6 6AP
Scotland
Secretary Name | Karen Boslem |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Accy Busn Cnslt Ltd Flowerhill Street Airdrie ML6 6AP Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | bigbitecatering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01236 842972 |
Telephone region | Coatbridge |
Registered Address | 17 Accy Busn Cnslt Ltd Flowerhill Street Airdrie ML6 6AP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
1 at £1 | Alan Boslem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,408 |
Cash | £26,618 |
Current Liabilities | £23,859 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 4 weeks from now) |
8 January 2024 | Total exemption full accounts made up to 31 October 2023 (6 pages) |
---|---|
20 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
6 April 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
24 October 2022 | Resolutions
|
24 October 2022 | Statement of capital following an allotment of shares on 21 October 2022
|
24 October 2022 | Statement of company's objects (2 pages) |
24 October 2022 | Memorandum and Articles of Association (10 pages) |
21 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
20 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
26 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
19 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
19 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
20 July 2017 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to 17 Accy Busn Cnslt Ltd Flowerhill Street Airdrie ML6 6AP on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to 17 Accy Busn Cnslt Ltd Flowerhill Street Airdrie ML6 6AP on 20 July 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 December 2015 | Registered office address changed from C/O Dunellan Accountancy Limited Brandon House Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA to Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Dunellan Accountancy Limited Brandon House Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA to Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 1 December 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
6 August 2014 | Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP to Brandon House Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP to Brandon House Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP to Brandon House Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA on 6 August 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 November 2012 | Secretary's details changed for Karen Boslem on 1 January 2012 (1 page) |
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Director's details changed for Alan Boslem on 1 January 2012 (2 pages) |
8 November 2012 | Director's details changed for Alan Boslem on 1 January 2012 (2 pages) |
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Secretary's details changed for Karen Boslem on 1 January 2012 (1 page) |
8 November 2012 | Director's details changed for Alan Boslem on 1 January 2012 (2 pages) |
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Secretary's details changed for Karen Boslem on 1 January 2012 (1 page) |
19 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 October 2009 | Director's details changed for Alan Boslem on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Alan Boslem on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alan Boslem on 1 October 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6, bell business park rochsolloch road airdrie ML6 9BG (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6, bell business park rochsolloch road airdrie ML6 9BG (1 page) |
19 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed (1 page) |
2 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
2 November 2006 | Director's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
29 October 2003 | New secretary appointed (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New secretary appointed (1 page) |
29 October 2003 | New director appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
9 October 2003 | Incorporation (9 pages) |
9 October 2003 | Incorporation (9 pages) |