57b Union Street
Hamilton
Lanarkshire
ML3 6NF
Scotland
Director Name | Mrs Louise Anne Forrester |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 August 2010(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Rex House 103 Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mrs Jacqueline Elizabeth Findlay |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Rex House 103 Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr Martin John Murphy |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rex House 103 Bothwell Road Hamilton ML3 0DW Scotland |
Secretary Name | Mr John Noble Beckett |
---|---|
Status | Current |
Appointed | 15 January 2024(18 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | The Stables 57b Union Street Hamilton Lanarkshire ML3 6NF Scotland |
Secretary Name | Siobhan Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables 57b Union Street Hamilton Lanarkshire ML3 6NF Scotland |
Director Name | Charles Edward Richens |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Bentfoot Road Wishaw Lanarkshire ML2 0QE Scotland |
Website | bbainsurance.co.uk |
---|
Registered Address | Rex House 103 Bothwell Road Hamilton ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
10k at £1 | John Noble Beckett 99.99% Ordinary |
---|---|
1 at £1 | Louise Anne Forrester 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,200 |
Cash | £41,568 |
Current Liabilities | £371,008 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
11 June 2021 | Delivered on: 30 June 2021 Persons entitled: John Noble Beckett Siobhan Beckett Classification: A registered charge Outstanding |
---|
18 January 2024 | Appointment of Mr John Noble Beckett as a secretary on 15 January 2024 (2 pages) |
---|---|
18 January 2024 | Termination of appointment of Siobhan Beckett as a secretary on 15 January 2024 (1 page) |
18 January 2024 | Director's details changed for Mr John Noble Beckett on 18 January 2024 (2 pages) |
16 January 2024 | Confirmation statement made on 16 January 2024 with updates (4 pages) |
13 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
3 December 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
2 February 2022 | Purchase of own shares. (3 pages) |
29 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
26 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
24 January 2022 | Cancellation of shares. Statement of capital on 11 June 2021
|
23 September 2021 | Sub-division of shares on 11 June 2021 (6 pages) |
1 July 2021 | Memorandum and Articles of Association (21 pages) |
1 July 2021 | Notification of The Trustees of the Bba Insurance Employee Ownership Trust as a person with significant control on 11 June 2021 (2 pages) |
1 July 2021 | Resolutions
|
30 June 2021 | Cessation of John Noble Beckett as a person with significant control on 11 June 2021 (1 page) |
30 June 2021 | Registration of charge SC2955320001, created on 11 June 2021 (7 pages) |
13 May 2021 | Director's details changed for Mrs Louise Anne Forrester on 12 May 2021 (2 pages) |
2 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
1 October 2019 | Appointment of Mr Martin John Murphy as a director on 1 October 2019 (2 pages) |
11 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
12 November 2018 | Director's details changed for Mrs Jacqueline Findlay on 12 November 2018 (2 pages) |
8 November 2018 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Rex House 103 Bothwell Road Hamilton ML3 0DW on 8 November 2018 (1 page) |
7 November 2018 | Director's details changed for Mrs Louise Anne Forrester on 1 November 2018 (2 pages) |
7 November 2018 | Appointment of Mrs Jacqueline Findlay as a director on 1 November 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
9 September 2016 | Director's details changed for Mrs Louise Anne Forrester on 14 April 2016 (2 pages) |
9 September 2016 | Director's details changed for Mrs Louise Anne Forrester on 14 April 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Mrs Louise Anne Forrester on 17 July 2015 (2 pages) |
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Mrs Louise Anne Forrester on 17 July 2015 (2 pages) |
22 January 2016 | Director's details changed for Mrs Louise Anne Forrester on 17 July 2015 (2 pages) |
22 January 2016 | Director's details changed for Mrs Louise Anne Forrester on 17 July 2015 (2 pages) |
20 January 2016 | Director's details changed for Louise Anne Murphy on 17 July 2015 (2 pages) |
20 January 2016 | Director's details changed for Louise Anne Murphy on 17 July 2015 (2 pages) |
20 January 2016 | Director's details changed for Mrs Louise Anne Forrester on 17 July 2015 (2 pages) |
20 January 2016 | Director's details changed for Mrs Louise Anne Forrester on 17 July 2015 (2 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Termination of appointment of Charles Richens as a director on 15 November 2014 (1 page) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Termination of appointment of Charles Richens as a director on 15 November 2014 (1 page) |
5 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 January 2013 | Director's details changed for Louise Anne Murphy on 15 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Louise Anne Murphy on 15 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Appointment of Louise Anne Murphy as a director (3 pages) |
1 October 2010 | Appointment of Louise Anne Murphy as a director (3 pages) |
15 September 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: the stables, 57B union street hamilton lanarkshire ML3 6NF (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: the stables, 57B union street hamilton lanarkshire ML3 6NF (1 page) |
10 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Nc inc already adjusted 01/02/06 (2 pages) |
10 February 2006 | Nc inc already adjusted 01/02/06 (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
16 January 2006 | Incorporation (14 pages) |
16 January 2006 | Incorporation (14 pages) |