89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director Name | Mr Barry Shapiro |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Ian Shapiro |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Mr Frank Watson Shapiro |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bfnproductions.com |
---|
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Frank Watson Shapiro 34.00% Ordinary |
---|---|
33 at £1 | Barry Shapiro 33.00% Ordinary |
33 at £1 | Ian Shapiro 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,178 |
Cash | £125,139 |
Current Liabilities | £91,114 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (3 pages) |
---|---|
25 November 2020 | Change of details for Mr Barry Shapiro as a person with significant control on 25 November 2020 (2 pages) |
25 November 2020 | Director's details changed for Mr Barry Shapiro on 25 November 2020 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 October 2020 | Director's details changed for Mr Ian Shapiro on 13 October 2020 (2 pages) |
13 October 2020 | Change of details for Mr Ian Shapiro as a person with significant control on 13 October 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
10 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
4 December 2013 | Director's details changed for Mr Barry Shapiro on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Ian Shapiro on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Barry Shapiro on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Frank Watson Shapiro on 4 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Frank Watson Shapiro on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for Mr Barry Shapiro on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Frank Watson Shapiro on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Ian Shapiro on 4 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Frank Watson Shapiro on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for Frank Watson Shapiro on 4 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Frank Watson Shapiro on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for Mr Ian Shapiro on 4 December 2013 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 January 2011 | Registered office address changed from 2.3 Kirkhill House Broom Road East Glasgow G77 5LL Scotland on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from 2.3 Kirkhill House Broom Road East Glasgow G77 5LL Scotland on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 2.3 Kirkhill House Broom Road East Glasgow G77 5LL Scotland on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 January 2010 | Director's details changed for Ian Shapiro on 6 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Frank Watson Shapiro on 6 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Barry Shapiro on 6 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Ian Shapiro on 6 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Frank Watson Shapiro on 6 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Barry Shapiro on 6 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Barry Shapiro on 6 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Frank Watson Shapiro on 6 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ian Shapiro on 6 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
22 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 February 2007 | Return made up to 06/01/07; no change of members (7 pages) |
23 February 2007 | Return made up to 06/01/07; no change of members (7 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
12 April 2006 | Return made up to 06/01/06; full list of members
|
12 April 2006 | Return made up to 06/01/06; full list of members
|
6 March 2006 | Ad 31/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2006 | Ad 31/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 160 hope street glasgow G2 2TJ (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 160 hope street glasgow G2 2TJ (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Incorporation (16 pages) |
6 January 2005 | Incorporation (16 pages) |