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 |
Secretary Name | Miss Rebecca Lynn McCallum |
---|---|
Status | Resigned |
Appointed | 14 August 2019(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2022) |
Role | Company Director |
Correspondence Address | 44 Washington Street Glasgow G3 8AZ Scotland |
Website | www.brs-consulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2274706 |
Telephone region | Glasgow |
Registered Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Brs Financial Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
26 June 2019 | Delivered on: 9 July 2019 Persons entitled: Dcd Trustees Limited Ian Ashley Rawlings (As Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|
3 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
24 October 2022 | Company name changed brs consulting LTD\certificate issued on 24/10/22
|
24 October 2022 | Registered office address changed from 44 Washington Street Glasgow G3 8AZ Scotland to 1037 Sauchiehall Street Glasgow G3 7TZ on 24 October 2022 (1 page) |
16 May 2022 | Confirmation statement made on 31 March 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) |
4 May 2022 | Termination of appointment of Rebecca Lynn Mccallum as a secretary on 28 April 2022 (2 pages) |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
30 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
30 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
2 April 2020 | Director's details changed for Mrs Clare Florence Jamieson on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Daniel Jamieson on 2 April 2020 (2 pages) |
12 December 2019 | 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) |
9 July 2019 | Registration of charge SC4477990001, created on 26 June 2019 (25 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
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) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
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) |
22 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 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) |
1 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
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
|