Glasgow
G3 8AZ
Scotland
Director Name | Mr Daniel Jamieson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Washington Street Glasgow G3 8AZ Scotland |
Secretary Name | Miss Rebecca Lynn McCallum |
---|---|
Status | Closed |
Appointed | 14 August 2019(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 September 2021) |
Role | Company Director |
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 |
1 at £1 | Brs Financial Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 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) |
23 January 2020 | Accounts for a dormant company 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 17 April 2019 with updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
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 17 April 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 17 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 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 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 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 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 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|