Company NameBijoux Bridal Limited
DirectorEwan McKay
Company StatusActive
Company NumberSC324487
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Previous NameLanarkshire Letting Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ewan McKay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
Secretary NameScott McKay
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Hemmingen Court
Carluke
South Lanarkshire
ML8 5LX
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ewan Mckay
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

20 September 2023Registered office address changed from 48 Castle Street Hamilton ML3 6BU Scotland to 76 Hamilton Road Motherwell ML1 3BY on 20 September 2023 (1 page)
9 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 May 2023Registered office address changed from 1 South Caldeen Road Coatbridge ML5 4EG Scotland to 48 Castle Street Hamilton ML3 6BU on 17 May 2023 (1 page)
27 March 2023Cessation of Ewan Mckay as a person with significant control on 24 March 2023 (1 page)
27 March 2023Notification of Gavin Walter Speirs as a person with significant control on 24 March 2023 (2 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
24 March 2023Termination of appointment of Ewan Mckay as a director on 23 March 2023 (1 page)
24 March 2023Appointment of Mr Gavin Walter Speirs as a director on 23 March 2023 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
30 July 2021Second filing of Confirmation Statement dated 29 May 2017 (7 pages)
17 May 2021Statement of capital following an allotment of shares on 3 May 2021
  • GBP 105
(3 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (3 pages)
29 April 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
28 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-28
(3 pages)
27 April 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
27 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
3 July 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
24 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
4 June 2017Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 4 June 2017 (1 page)
4 June 2017Confirmation statement made on 29 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 30/07/2021
(5 pages)
4 June 2017Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 4 June 2017 (1 page)
4 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 August 2015Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 34 Douglas Street Carluke Lanarkshire ML8 5BJ on 28 August 2015 (1 page)
28 August 2015Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 34 Douglas Street Carluke Lanarkshire ML8 5BJ on 28 August 2015 (1 page)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
1 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ewan Mckay on 29 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ewan Mckay on 29 May 2012 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 June 2011Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 9 June 2011 (1 page)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
9 June 2011Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 9 June 2011 (1 page)
9 June 2011Director's details changed for Mr Ewan Mckay on 29 May 2011 (2 pages)
9 June 2011Director's details changed for Mr Ewan Mckay on 29 May 2011 (2 pages)
9 June 2011Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 9 June 2011 (1 page)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
10 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of Scott Mckay as a secretary (1 page)
21 June 2010Termination of appointment of Scott Mckay as a secretary (1 page)
21 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 6 hemmingen court carluke south lanarkshire ML8 5LX (1 page)
14 September 2009Registered office changed on 14/09/2009 from 6 hemmingen court carluke south lanarkshire ML8 5LX (1 page)
14 September 2009Director's change of particulars / ewan mckay / 11/09/2009 (1 page)
14 September 2009Director's change of particulars / ewan mckay / 11/09/2009 (1 page)
7 June 2009Return made up to 29/05/09; full list of members (3 pages)
7 June 2009Return made up to 29/05/09; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
29 May 2007Incorporation (12 pages)
29 May 2007Incorporation (12 pages)