Glasgow
G4 9TH
Scotland
Secretary Name | Steven Hill |
---|---|
Status | Current |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Speirs Wharf Glasgow G4 9TH Scotland |
Director Name | Steven Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 40 Speirs Wharf Glasgow G4 9TH Scotland |
Director Name | Callum Blair |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 40 Speirs Wharf Glasgow G4 9TH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Alasdair Austin Thomson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(9 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Speirs Wharf Glasgow G4 9TH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.denovobi.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2305290 |
Telephone region | Unknown |
Registered Address | 40 Speirs Wharf Glasgow G4 9TH Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | George Blair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£168,898 |
Cash | £33,641 |
Current Liabilities | £281,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
13 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
7 February 2023 | Memorandum and Articles of Association (16 pages) |
7 February 2023 | Resolutions
|
14 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
12 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
16 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
13 December 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
3 June 2019 | Appointment of Steven Hill as a director on 1 June 2019 (2 pages) |
29 March 2019 | Termination of appointment of Alasdair Austin Thomson as a director on 28 March 2019 (1 page) |
7 December 2018 | Appointment of Mr Alasdair Austin Thomson as a director on 1 December 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
15 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 August 2012 | Termination of appointment of Callum Blair as a director (1 page) |
22 August 2012 | Termination of appointment of Callum Blair as a director (1 page) |
16 November 2011 | Director's details changed for George Blair on 15 November 2011 (2 pages) |
16 November 2011 | Director's details changed for George Blair on 15 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Statement of capital following an allotment of shares on 15 November 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 15 November 2010
|
3 March 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
29 December 2009 | Appointment of Steven Hill as a secretary (1 page) |
29 December 2009 | Appointment of Steven Hill as a secretary (1 page) |
23 December 2009 | Appointment of Callum Blair as a director (2 pages) |
23 December 2009 | Appointment of Callum Blair as a director (2 pages) |
20 November 2009 | Appointment of George Blair as a director (3 pages) |
20 November 2009 | Appointment of George Blair as a director (3 pages) |
12 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 November 2009 | Incorporation (22 pages) |
11 November 2009 | Incorporation (22 pages) |