Company NameBrenda Muir Ladieswear Limited
DirectorMarisa Davis
Company StatusActive
Company NumberSC380605
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)

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 NameMrs Marisa Davis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMr Mario Luigi Gizzi
StatusCurrent
Appointed01 July 2018(8 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland

Location

Registered AddressConsilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Marisa Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£50,471
Cash£280,328
Current Liabilities£127,712

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due24 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End24 July

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 31 July 2022 (6 pages)
22 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 July 2021 (6 pages)
22 November 2021Micro company accounts made up to 31 July 2020 (6 pages)
22 July 2021Previous accounting period shortened from 25 July 2020 to 24 July 2020 (1 page)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
18 June 2021Change of details for Mr Mario Luigi Gizzi as a person with significant control on 10 June 2021 (2 pages)
18 June 2021Director's details changed for Mrs Marisa Davis on 10 June 2021 (2 pages)
23 April 2021Previous accounting period shortened from 26 July 2020 to 25 July 2020 (1 page)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 July 2019 (6 pages)
27 April 2020Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 July 2018 (6 pages)
29 April 2019Appointment of Mr Mario Luigi Gizzi as a secretary on 1 July 2018 (2 pages)
26 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
15 August 2018Micro company accounts made up to 31 July 2017 (6 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
25 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
25 July 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
25 July 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
27 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
6 October 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 100
(6 pages)
6 October 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 100
(6 pages)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
28 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (2 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Mrs Marisa Davis on 10 March 2011 (2 pages)
22 June 2012Director's details changed for Mrs Marisa Davis on 10 March 2011 (2 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
5 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (14 pages)
8 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD United Kingdom on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD United Kingdom on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD United Kingdom on 8 March 2011 (2 pages)
18 June 2010Incorporation (22 pages)
18 June 2010Incorporation (22 pages)