Company Name247 Bid Limited
DirectorsDavid Younger and Nichola Younger
Company StatusActive
Company NumberSC412811
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr David Younger
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster House Jackton Road
Jackton
East Kilbride
G75 8RR
Scotland
Director NameMrs Nichola Younger
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster House Jackton Road
Jackton
East Kilbride
G75 8RR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address45 James Watt Place
East Kilbride
Glasgow
G74 5HG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

19 March 2024Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland to 45 James Watt Place East Kilbride Glasgow G74 5HG on 19 March 2024 (1 page)
16 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 February 2023Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 24 February 2023 (1 page)
29 September 2022Change of details for David Younger as a person with significant control on 1 July 2022 (2 pages)
29 September 2022Director's details changed for Mr David Younger on 1 July 2022 (2 pages)
29 September 2022Director's details changed for Mrs Nichola Younger on 1 July 2022 (2 pages)
22 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
13 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
10 August 2020Confirmation statement made on 5 August 2020 with updates (3 pages)
4 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
10 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
21 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
26 June 2017Director's details changed for Nichola Younger on 26 June 2017 (2 pages)
26 June 2017Director's details changed for David Younger on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Nichola Younger on 26 June 2017 (2 pages)
26 June 2017Director's details changed for David Younger on 26 June 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
11 December 2014Director's details changed for Nichola Younger on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Nichola Younger on 11 December 2014 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
15 February 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
15 February 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
11 January 2012Appointment of David Younger as a director (3 pages)
11 January 2012Appointment of David Younger as a director (3 pages)
16 December 2011Appointment of Nichola Younger as a director (4 pages)
16 December 2011Appointment of Nichola Younger as a director (4 pages)
14 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 December 2011Incorporation (22 pages)
8 December 2011Incorporation (22 pages)