Glasgow
G3 8AZ
Scotland
Secretary Name | Miss Rebecca Lynn McCallum |
---|---|
Status | Current |
Appointed | 14 August 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 44 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mr Mark Alexander Gerard Jamieson |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mrs Clare Florence Jamieson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Training And Support Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mr Mark Alexander Gerard Jamieson |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Washington Street Glasgow G3 8AZ Scotland |
Registered Address | 44 Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Clare Florence Jamieson 50.00% Ordinary |
---|---|
50 at £1 | Daniel Jamieson 50.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
26 October 2022 | Termination of appointment of Mark Alexander Gerard Jamieson as a director on 24 October 2022 (1 page) |
26 October 2022 | Termination of appointment of Rebecca Lynn Mccallum as a secretary on 24 October 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 30 May 2022 with updates (5 pages) |
16 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
4 May 2022 | Termination of appointment of Clare Florence Jamieson as a director on 28 April 2022 (1 page) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
30 April 2020 | Confirmation statement made on 16 April 2020 with updates (3 pages) |
2 April 2020 | Director's details changed for Mr Daniel Jamieson on 2 April 2020 (2 pages) |
10 March 2020 | Director's details changed for Mrs Clare Florence Jamieson on 9 March 2020 (2 pages) |
10 March 2020 | Appointment of Mr Mark Alexander Gerard Jamieson as a director on 9 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mrs Clare Florence Jamieson on 9 March 2020 (2 pages) |
10 March 2020 | Appointment of Mr Mark Alexander Gerard Jamieson as a director on 9 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Mark Alexander Gerard Jamieson as a director on 9 March 2020 (1 page) |
20 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 August 2019 | Appointment of Miss Rebecca Lynn Mccallum as a secretary on 14 August 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
17 December 2018 | Resolutions
|
27 April 2018 | Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ to 44 Washington Street Glasgow G3 8AZ on 27 April 2018 (1 page) |
26 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
15 June 2017 | Company name changed brs financial services group LTD\certificate issued on 15/06/17
|
15 June 2017 | Company name changed brs financial services group LTD\certificate issued on 15/06/17
|
15 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
10 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|