94 Hope Street
Glasgow
G2 6PH
Scotland
Director Name | Kathryn Helen Livingston Burke |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O MacDonald Henderson Standard Buildings - 4th F 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Mrs Helen Ann Todhunter Livingston |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 17 Gartmore Road Paisley PA1 3NG Scotland |
Director Name | Mr Stuart Ramsay O'Connell |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 February 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 14 Bathgo Avenue Ralston Paisley PA1 3EA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | brandingboutique.com |
---|
Registered Address | C/O MacDonald Henderson Standard Buildings - 4th Floor 94 Hope Street Glasgow G2 6PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mrs Helen Ann Todhunter Livingston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £506,847 |
Cash | £562,876 |
Current Liabilities | £159,945 |
Latest Accounts | 31 July 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 April 2023 (6 months ago) |
---|---|
Next Return Due | 16 April 2024 (6 months, 2 weeks from now) |
10 March 2020 | Delivered on: 14 March 2020 Persons entitled: Helen Ann Todhunter Livingston Classification: A registered charge Outstanding |
---|
8 June 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
---|---|
7 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 March 2020 | Notification of The July Agency Ltd as a person with significant control on 10 March 2020 (4 pages) |
14 March 2020 | Registration of charge SC2659350001, created on 10 March 2020 (15 pages) |
14 March 2020 | Termination of appointment of Helen Ann Todhunter Livingston as a director on 10 March 2020 (1 page) |
13 March 2020 | Cessation of Helen Livingston as a person with significant control on 10 March 2020 (3 pages) |
13 March 2020 | Resolutions
|
18 February 2020 | Second filing for the appointment of Kathryn Helen Livingston as a director (6 pages) |
12 February 2020 | Termination of appointment of Stuart Ramsay O'connell as a director on 12 February 2020 (1 page) |
6 June 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 6 June 2019 (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 August 2011 | Appointment of Miss Kathryn Helen Livingston as a director
|
1 August 2011 | Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 1 August 2011 (1 page) |
1 August 2011 | Appointment of Miss Kathryn Helen Livingston as a director (2 pages) |
1 August 2011 | Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ on 1 August 2011 (1 page) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Stuart Ramsay O'connell on 2 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stuart Ramsay O'connell on 2 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stuart Ramsay O'connell on 2 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 July 2009 | Return made up to 02/04/09; full list of members; amend (5 pages) |
3 July 2009 | Return made up to 02/04/09; full list of members; amend (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
8 January 2009 | Ad 01/11/08\gbp si 57000@1=57000\gbp ic 100/57100\ (2 pages) |
8 January 2009 | Nc inc already adjusted 01/11/08 (2 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Ad 01/11/08\gbp si 57000@1=57000\gbp ic 100/57100\ (2 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Nc inc already adjusted 01/11/08 (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 17 gartmore road paisley PA1 3NG (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 17 gartmore road paisley PA1 3NG (1 page) |
7 August 2008 | Director appointed stuart ramsay o'connell (2 pages) |
7 August 2008 | Director appointed stuart ramsay o'connell (2 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 May 2007 | Return made up to 02/04/07; no change of members (6 pages) |
3 May 2007 | Return made up to 02/04/07; no change of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 May 2006 | Return made up to 02/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 02/04/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 July 2005 | Return made up to 02/04/05; full list of members (6 pages) |
8 July 2005 | Return made up to 02/04/05; full list of members (6 pages) |
28 February 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
28 February 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
24 June 2004 | Ad 05/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Ad 05/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
24 June 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
2 April 2004 | Incorporation (16 pages) |
2 April 2004 | Incorporation (16 pages) |