Renfrew
Renfrewshire
PA4 8AE
Scotland
Director Name | Elaine Janet Kirkwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2007(same day as company formation) |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 48 Wright Street Renfrew Renfrewshire PA4 8AE Scotland |
Secretary Name | Elaine Janet Kirkwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2007(same day as company formation) |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 7 Laymoor Drive Renfrew PA4 8ZU Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | barknight.co.uk |
---|
Registered Address | Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Alexander Hunter Kirkwood 50.00% Ordinary |
---|---|
500 at £1 | Elaine Janet Kirkwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,776 |
Cash | £204,511 |
Current Liabilities | £101,925 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
31 August 2007 | Delivered on: 4 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
15 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
4 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
18 May 2023 | Registered office address changed from 308 Tb Dunn & Co Chartered Accountants Albert House , 308 Albert Drive , Pollokshields Glasgow G41 5RS Scotland to Ground Floor (Part) Unit 8000 Academy Park 51 Gower Street Glasgow G51 1PR on 18 May 2023 (1 page) |
18 May 2023 | Registered office address changed from Ground Floor (Part) Unit 8000 Academy Park 51 Gower Street Glasgow G51 1PR United Kingdom to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 18 May 2023 (1 page) |
15 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
17 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
22 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
19 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
23 July 2020 | Registered office address changed from 25 Bothwell Street Glasgow Lanarkshire G2 6NL to 308 Tb Dunn & Co Chartered Accountants Albert House , 308 Albert Drive , Pollokshields Glasgow G41 5RS on 23 July 2020 (1 page) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
25 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
25 August 2019 | Secretary's details changed for Elaine Janet Kirkwood on 1 September 2016 (1 page) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
6 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
8 August 2017 | Notification of Alexander Hunter Kirkwood as a person with significant control on 1 September 2016 (2 pages) |
8 August 2017 | Notification of Alexander Hunter Kirkwood as a person with significant control on 1 September 2016 (2 pages) |
8 August 2017 | Notification of Elaine Janet Kirkwood as a person with significant control on 1 September 2016 (2 pages) |
8 August 2017 | Notification of Elaine Janet Kirkwood as a person with significant control on 8 August 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-11
|
11 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-11
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
9 October 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2013 | Register inspection address has been changed (1 page) |
14 October 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Register inspection address has been changed (1 page) |
14 October 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Company name changed fireblade LIMITED\certificate issued on 29/11/11
|
29 November 2011 | Company name changed fireblade LIMITED\certificate issued on 29/11/11
|
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 September 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 February 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New secretary appointed;new director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New secretary appointed;new director appointed (1 page) |
19 July 2007 | Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
28 June 2007 | Incorporation (9 pages) |
28 June 2007 | Incorporation (9 pages) |