Company NameBothwell Bridge Estates Limited
DirectorsSteven Ben Brodie and Peter John Thorne
Company StatusActive
Company NumberSC281592
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Previous NameSt. Vincent Street (428) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Ben Brodie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 New Road
Ayr
KA8 8DA
Scotland
Director NameMr Peter John Thorne
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Kerr Drive
Irvine
Ayrshire
KA12 0JH
Scotland
Secretary NameMr Peter John Thorne
NationalityBritish
StatusCurrent
Appointed18 May 2005(2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Kerr Drive
Irvine
Ayrshire
KA12 0JH
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websiteparkbs.co.uk

Location

Registered Address9 New Road
Ayr
KA8 8DA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Park Building Services LTD
80.00%
Ordinary
20 at £1Pembrayr LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£308,699
Cash£20,284
Current Liabilities£1,003,360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

1 June 2005Delivered on: 9 June 2005
Persons entitled: Steven Ben Brodie

Classification: Standard security
Secured details: All sums due by the company to steven ben brodie in terms of the loan agreement dated 18 may 2005, the intial sums advanced thereunder being £700,000.
Particulars: 101 bothwell road, hamilton lan 173661.
Outstanding

Filing History

25 March 2024Confirmation statement made on 15 March 2024 with updates (4 pages)
20 February 2024Registered office address changed from 24 Blythswood Square Blythswood Square Glasgow G2 4BG Scotland to 9 New Road Ayr KA8 8DA on 20 February 2024 (1 page)
8 February 2024Registered office address changed from 9 New Road Ayr KA8 8DA Scotland to 24 Blythswood Square Blythswood Square Glasgow G2 4BG on 8 February 2024 (1 page)
30 January 2024Registered office address changed from 24 Blythswood Square Glasgow G2 4BG Scotland to 9 New Road Ayr KA8 8DA on 30 January 2024 (1 page)
3 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
24 March 2020Cessation of Park Building Services Ltd as a person with significant control on 18 February 2020 (1 page)
24 March 2020Notification of Steven Ben Brodie as a person with significant control on 18 February 2020 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 April 2019Registered office address changed from 189 st. Vincent Street Glasgow G2 5QD to 24 Blythswood Square Glasgow G2 4BG on 3 April 2019 (1 page)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
13 January 2011Amended accounts made up to 31 March 2010 (5 pages)
13 January 2011Amended accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Registered office changed on 08/05/2009 from 292 st vincent street glasgow G2 5TQ (1 page)
8 May 2009Registered office changed on 08/05/2009 from 292 st vincent street glasgow G2 5TQ (1 page)
16 April 2009Return made up to 15/03/09; full list of members (4 pages)
16 April 2009Return made up to 15/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 15/03/07; full list of members (2 pages)
29 March 2007Return made up to 15/03/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 15/03/06; full list of members (7 pages)
3 April 2006Return made up to 15/03/06; full list of members (7 pages)
9 June 2005Partic of mort/charge * (3 pages)
9 June 2005Partic of mort/charge * (3 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 May 2005Company name changed st. Vincent street (428) LIMITED\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed st. Vincent street (428) LIMITED\certificate issued on 20/05/05 (2 pages)
19 May 2005Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
19 May 2005New director appointed (1 page)
19 May 2005Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
19 May 2005Ad 16/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005Ad 16/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 May 2005New director appointed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
15 March 2005Incorporation (19 pages)
15 March 2005Incorporation (19 pages)