London
W4 3RZ
Director Name | Mrs Joanna Grace Gibson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Fashion Buyer |
Country of Residence | England |
Correspondence Address | 38c Grove Park Gardens London W4 3RZ |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
100 at £1 | Sean David Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £862 |
Cash | £45,002 |
Current Liabilities | £71,618 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 7 June 2017 (overdue) |
---|
24 February 2017 | Resolutions
|
---|---|
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Director's details changed for Mrs Joanna Grace Gibson on 27 May 2016 (2 pages) |
2 February 2016 | Company name changed beara engineering LIMITED\certificate issued on 02/02/16
|
29 January 2016 | Appointment of Mrs Joanna Grace Gibson as a director on 28 January 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 October 2015 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 272 Bath Street Glasgow G2 4JR on 19 October 2015 (2 pages) |
5 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
3 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Director's details changed for Mr Sean David Gibson on 25 April 2013 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 1 October 2010 (2 pages) |
24 May 2010 | Incorporation (21 pages) |