Company NameDL Bloomer Limited
DirectorJeremy Hart
Company StatusActive
Company NumberSC412771
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Director

Director NameMr Jeremy Hart
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
102 Bath Street
Glasgow
G2 2EN
Scotland

Contact

Websitedlbloomer.co.uk
Telephone0141 3327045
Telephone regionGlasgow

Location

Registered Address2nd Floor
102 Bath Street
Glasgow
G2 2EN
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Jeremy Hart
100.00%
Ordinary

Financials

Year2014
Turnover£508,955
Net Worth-£603,762
Cash£10,315
Current Liabilities£319,738

Accounts

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

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

16 May 2012Delivered on: 19 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
4 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
8 April 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
19 August 2020Amended total exemption full accounts made up to 31 October 2019 (9 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
13 February 2020Change of details for Mr Jeremy David Hart as a person with significant control on 13 February 2020 (2 pages)
7 February 2020Statement of capital following an allotment of shares on 7 December 2011
  • GBP 10,020.00
(4 pages)
13 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 April 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
12 April 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
12 February 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
12 February 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
8 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
8 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
19 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
19 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 March 2012Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages)
9 March 2012Current accounting period shortened from 31 December 2012 to 31 October 2012 (3 pages)
7 December 2011Incorporation (21 pages)
7 December 2011Incorporation (21 pages)