Company NameSusanne Christyne Bridal Design Ltd
DirectorSuzanne McCann
Company StatusActive
Company NumberSC409168
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 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

Director

Director NameMiss Suzanne McCann
Date of BirthAugust 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address56 Manse Road
Motherwell
ML1 2PT
Scotland

Contact

Websitewww.susannechristyne.com/
Telephone0141 2264050
Telephone regionGlasgow

Location

Registered AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Suzanne Mccann
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,465
Cash£3,805
Current Liabilities£2,223

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

2 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 October 2021 (5 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
24 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
13 September 2018Registered office address changed from Merchant House 30 George Square Glasgow G2 1EG to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 13 September 2018 (1 page)
11 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
9 October 2017Change of details for Mrs Suzanne Mccann as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Miss Suzanne Mccann on 9 October 2017 (2 pages)
9 October 2017Change of details for Mrs Suzanne Mccann as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Miss Suzanne Mccann on 9 October 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
9 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
9 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 March 2013Director's details changed for Miss Suzanne Ferris on 21 March 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 March 2013Director's details changed for Miss Suzanne Ferris on 21 March 2013 (2 pages)
12 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from 179 Manse Road Motherwelll Motherwell ML1 2PS Scotland on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 179 Manse Road Motherwelll Motherwell ML1 2PS Scotland on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 179 Manse Road Motherwelll Motherwell ML1 2PS Scotland on 8 March 2012 (1 page)
11 October 2011Incorporation (20 pages)
11 October 2011Incorporation (20 pages)