Company NameBilon & Stuart Limited
Company StatusActive
Company NumberSC438919
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arvinder Bilon
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleOnline Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameDr Sandeep Johal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleOnline Retailer
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Gordon Alexander McLeod Stuart
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleOnline Retailer
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressC/O Robb Ferguson
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arvinder Bilon
33.33%
Ordinary
1 at £1Gordon Stuart
33.33%
Ordinary
1 at £1Sandeep Johal
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 3 weeks ago)
Next Return Due31 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
29 October 2016Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 29 October 2016 (1 page)
29 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 October 2016Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 29 October 2016 (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(4 pages)
17 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(4 pages)
21 April 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(4 pages)
4 March 2014Registered office address changed from C/O French Duncan 39 Vicar Street Falkirk FK1 1LL Scotland on 4 March 2014 (1 page)
4 March 2014Director's details changed for Mr Gordon Alexander Mcleod Stuart on 3 January 2014 (2 pages)
4 March 2014Director's details changed for Mr Gordon Alexander Mcleod Stuart on 3 January 2014 (2 pages)
4 March 2014Registered office address changed from C/O French Duncan 39 Vicar Street Falkirk FK1 1LL Scotland on 4 March 2014 (1 page)
4 March 2014Registered office address changed from C/O French Duncan 39 Vicar Street Falkirk FK1 1LL Scotland on 4 March 2014 (1 page)
4 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(4 pages)
4 March 2014Director's details changed for Mr Gordon Alexander Mcleod Stuart on 3 January 2014 (2 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)