Company NameBh Hi-Fi Ltd
DirectorWilliam Charles Hutchinson
Company StatusActive
Company NumberSC275159
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr William Charles Hutchinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2004(1 week after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameMr Michael Loftus
NationalityBritish
StatusResigned
Appointed11 July 2005(8 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address139 Newtyle Road
Paisley
Renfrewshire
PA1 3LE
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1William Charles Hutchison
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,681
Current Liabilities£87,645

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Filing History

23 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
6 November 2017Director's details changed for Mr William Charles Hutchison on 31 October 2017 (2 pages)
6 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
6 November 2017Director's details changed for Mr William Charles Hutchison on 31 October 2017 (2 pages)
6 November 2017Change of details for Mr William Charles Hutchison as a person with significant control on 31 October 2017 (2 pages)
6 November 2017Change of details for Mr William Charles Hutchison as a person with significant control on 31 October 2017 (2 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 November 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 22 November 2012 (1 page)
22 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
22 November 2012Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 22 November 2012 (1 page)
22 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Director's details changed for Mr William Charles Hutchison on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Mr William Charles Hutchison on 12 July 2011 (2 pages)
16 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Termination of appointment of Michael Loftus as a secretary (1 page)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Termination of appointment of Michael Loftus as a secretary (1 page)
11 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for William Charles Hutchison on 11 January 2010 (2 pages)
11 January 2010Director's details changed for William Charles Hutchison on 11 January 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 February 2009Return made up to 26/10/08; full list of members (3 pages)
11 February 2009Return made up to 26/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 May 2008Registered office changed on 23/05/2008 from 53 bothwell street glasgow G2 6TS (1 page)
23 May 2008Registered office changed on 23/05/2008 from 53 bothwell street glasgow G2 6TS (1 page)
6 December 2007Return made up to 26/10/07; no change of members (6 pages)
6 December 2007Return made up to 26/10/07; no change of members (6 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 February 2007Return made up to 26/10/06; full list of members (6 pages)
7 February 2007Return made up to 26/10/06; full list of members (6 pages)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 February 2006Return made up to 26/10/05; full list of members (6 pages)
21 February 2006Return made up to 26/10/05; full list of members (6 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
26 October 2004Incorporation (9 pages)
26 October 2004Incorporation (9 pages)