Company NameBHX (Scotland) Limited
Company StatusActive
Company NumberSC445279
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Leonard Christopher Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Diamond House Birmingham Airport
Birmingham
West Midlands
B26 3QJ
Director NameMr Timothy Clarke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiamond House Birmingham Airport
Birmingham
B26 3QJ
Director NameMr Nicholas Barton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressDiamond House Birmingham Airport
Birmingham
B26 3QJ
Secretary NameMs Fiona Penhallurick
StatusCurrent
Appointed22 January 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressEversheds Llp 3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Michael Joseph Kelly
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Diamond House Birmingham Airport
Birmingham
West Midlands
B26 3QJ
Director NameMr Paul Kehoe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Diamond House Birmingham Airport
Birmingham
B26 3QJ
Secretary NameMr Michael Joseph Kelly
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Diamond House Birmingham Airport
Birmingham
West Midlands
B26 3QJ
Secretary NameSimon Leonard Christopher Richards
NationalityBritish
StatusResigned
Appointed31 January 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2020)
RoleCompany Director
Correspondence AddressDiamond House Birmingham Airport
Birmingham
West Midlands
B26 3QJ

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edniburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Birmingham Airport LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

27 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
4 January 2024Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edniburgh EH3 8BP on 4 January 2024 (1 page)
17 October 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
8 August 2023Termination of appointment of Timothy Clarke as a director on 18 July 2023 (1 page)
8 August 2023Appointment of Sir Hugh Michael Robertson as a director on 18 July 2023 (2 pages)
27 July 2023Termination of appointment of Simon Leonard Christopher Richards as a secretary on 18 July 2023 (1 page)
27 July 2023Appointment of Ms Kristin Garrett as a secretary on 18 July 2023 (2 pages)
28 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
21 February 2023Registered office address changed from Eversheds Llp 3-5 Melville Street Edinburgh EH3 7PE to 1 Rutland Court Edinburgh EH3 8EY on 21 February 2023 (1 page)
31 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 October 2022Appointment of Mr Simon Leonard Christopher Richards as a secretary on 5 October 2022 (2 pages)
12 October 2022Termination of appointment of Fiona Penhallurick as a secretary on 5 October 2022 (1 page)
29 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
17 August 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
31 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
21 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Simon Leonard Christopher Richards as a secretary on 22 January 2020 (1 page)
31 January 2020Appointment of Ms Fiona Penhallurick as a secretary on 22 January 2020 (2 pages)
15 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
23 January 2019Appointment of Mr Nicholas Barton as a director on 22 January 2019 (2 pages)
7 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 July 2017Appointment of Mr Timothy Clarke as a director on 12 July 2017 (2 pages)
14 July 2017Termination of appointment of Paul Kehoe as a director on 12 July 2017 (1 page)
14 July 2017Appointment of Mr Timothy Clarke as a director on 12 July 2017 (2 pages)
14 July 2017Termination of appointment of Paul Kehoe as a director on 12 July 2017 (1 page)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
12 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
12 February 2015Termination of appointment of Michael Joseph Kelly as a secretary on 31 January 2015 (1 page)
12 February 2015Appointment of Simon Leonard Christopher Richards as a secretary on 31 January 2015 (3 pages)
12 February 2015Termination of appointment of Michael Joseph Kelly as a director on 31 January 2015 (2 pages)
12 February 2015Termination of appointment of Michael Joseph Kelly as a director on 31 January 2015 (2 pages)
12 February 2015Termination of appointment of Michael Joseph Kelly as a secretary on 31 January 2015 (1 page)
12 February 2015Appointment of Simon Leonard Christopher Richards as a secretary on 31 January 2015 (3 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
18 March 2013Incorporation (37 pages)
18 March 2013Incorporation (37 pages)