Company NameBicedin Ltd
DirectorsJohn Gargaro and Steven White
Company StatusActive
Company NumberSC413810
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 3 months ago)
Previous NameAmberbay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Gargaro
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(6 days after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 St. Albans Road
Edinburgh
EH9 2LU
Scotland
Secretary NameMs Angela Brierley
StatusCurrent
Appointed18 December 2012(11 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address22 St. Albans Road
Edinburgh
EH9 2LU
Scotland
Director NameMr Steven White
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(10 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 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
Appointed30 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Earlsgate
Crosslee
Johnstone
PA6 7FB
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Angela Brierley
50.00%
Ordinary
1 at £1John Gargaro
50.00%
Ordinary

Financials

Year2014
Net Worth£12,531
Cash£41,490
Current Liabilities£28,959

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 October 2023Registered office address changed from 168 Bath Street Glasgow G2 4TP to 2 Earlsgate Crosslee Johnstone PA6 7FB on 31 October 2023 (1 page)
26 May 2023Micro company accounts made up to 31 December 2022 (6 pages)
13 February 2023Confirmation statement made on 30 December 2022 with updates (5 pages)
13 April 2022Appointment of Mr Steven White as a director on 1 April 2022 (2 pages)
31 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
17 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 December 2020 (6 pages)
2 February 2021Confirmation statement made on 30 December 2020 with updates (5 pages)
26 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 January 2020Confirmation statement made on 30 December 2019 with updates (5 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 January 2019Confirmation statement made on 30 December 2018 with updates (5 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
20 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
26 March 2013Secretary's details changed for Mrs Angela Gargaro on 25 March 2013 (1 page)
26 March 2013Secretary's details changed for Mrs Angela Gargaro on 25 March 2013 (1 page)
30 January 2013Appointment of Mrs Angela Gargaro as a secretary (2 pages)
30 January 2013Appointment of Mrs Angela Gargaro as a secretary (2 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
21 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
21 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 December 2012Company name changed amberbay LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Company name changed amberbay LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Appointment of John Gargaro as a director (3 pages)
15 February 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
15 February 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
15 February 2012Appointment of John Gargaro as a director (3 pages)
16 January 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 January 2012 (2 pages)
16 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 January 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 January 2012 (2 pages)
16 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
30 December 2011Incorporation (22 pages)
30 December 2011Incorporation (22 pages)