Glasgow
G31 2HT
Scotland
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | barologrill.co.uk |
---|---|
Telephone | 0141 2210971 |
Telephone region | Glasgow |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Business Incentives Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
8 September 2023 | Change of details for Mrs Angela Adie as a person with significant control on 8 September 2023 (2 pages) |
---|---|
8 September 2023 | Director's details changed for Mrs Angela Adie on 8 September 2023 (2 pages) |
21 August 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
15 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
24 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
22 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
22 August 2017 | Change of details for Mrs Angela Adie as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
22 August 2017 | Change of details for Mrs Angela Adie as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 August 2016 | Director's details changed for Mrs Angela Adie on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mrs Angela Adie on 24 August 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 August 2016 | Director's details changed for Mrs Angela Adie on 5 April 2016 (2 pages) |
23 August 2016 | Director's details changed for Mrs Angela Adie on 5 April 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 August 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 23 August 2012 (1 page) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
28 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
23 April 2009 | Director appointed angela adie (2 pages) |
23 April 2009 | Director appointed angela adie (2 pages) |
20 August 2008 | Incorporation (15 pages) |
20 August 2008 | Appointment terminated director cosec LIMITED (1 page) |
20 August 2008 | Incorporation (15 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
20 August 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
20 August 2008 | Appointment terminated director codir LIMITED (1 page) |
20 August 2008 | Appointment terminated director codir LIMITED (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
20 August 2008 | Appointment terminated director cosec LIMITED (1 page) |
20 August 2008 | Appointment terminated secretary cosec LIMITED (1 page) |