Glasgow
G3 8JU
Scotland
Director Name | Mr Patrick Michael Byrne |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Campsie View Cambuslang Glasgow Lanarkshire G72 8XH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Ms Jacqueline Hilley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.bim-marketing.com |
---|
Registered Address | 2b Skypark 5 45 Finnieston Street Glasgow G3 8JU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Patrick Michael Byrne 51.00% Ordinary |
---|---|
49 at £1 | Robert Copeland 49.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
10 August 2023 | Appointment of Mr Patrick Michael Byrne as a secretary on 31 July 2023 (2 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
2 March 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
10 March 2022 | Registered office address changed from 131 Minerva Street Glasgow G3 8LE Scotland to 2B Skypark 5 45 Finnieston Street Glasgow G3 8JU on 10 March 2022 (1 page) |
14 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
5 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (3 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
30 April 2019 | Cessation of Robert Copeland as a person with significant control on 19 December 2018 (1 page) |
30 April 2019 | Cessation of Patrick Michael Byrne as a person with significant control on 19 November 2018 (1 page) |
8 April 2019 | Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to 131 Minerva Street Glasgow G3 8LE on 8 April 2019 (1 page) |
28 February 2019 | Notification of 4 Icg Ltd as a person with significant control on 19 December 2018 (4 pages) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 July 2016 | Director's details changed for Mr Robert Copeland on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Robert Copeland on 11 July 2016 (2 pages) |
7 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 April 2016 | Appointment of Mr Patrick Michael Byrne as a director on 23 July 2014 (3 pages) |
6 April 2016 | Termination of appointment of Jacqueline Hilley as a director on 23 July 2014 (2 pages) |
6 April 2016 | Appointment of Mr Patrick Michael Byrne as a director on 23 July 2014 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 April 2016 | Termination of appointment of Jacqueline Hilley as a director on 23 July 2014 (2 pages) |
25 February 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
25 February 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Appointment of Ms Jacqueline Hilley as a director (4 pages) |
20 January 2012 | Appointment of Ms Jacqueline Hilley as a director (4 pages) |
14 December 2011 | Appointment of Robert Copeland as a director (3 pages) |
14 December 2011 | Appointment of Robert Copeland as a director (3 pages) |
26 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 May 2011 | Incorporation (23 pages) |
19 May 2011 | Incorporation (23 pages) |