Company NameBN Rendering Ltd
DirectorLaszlo Nemeth
Company StatusActive
Company NumberSC449320
CategoryPrivate Limited Company
Incorporation Date7 May 2013(11 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Laszlo Nemeth
Date of BirthApril 1981 (Born 43 years ago)
NationalityHungarian
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleRenderer
Country of ResidenceScotland
Correspondence Address71 Main Road
Cumbernauld
G67 4ED
Scotland
Director NameMr Piotr Browarski
Date of BirthOctober 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleRenderer
Country of ResidenceScotland
Correspondence Address342 Braehead Road
Cumbernauld
G67 2BS
Scotland
Director NameMr Russell McGill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed20 March 2014(10 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 21 March 2014)
RolePlasterer
Country of ResidenceScotland
Correspondence Address71 Main Road
Cumbernauld
G67 4ED
Scotland

Location

Registered AddressUnit 9 Belgrave Street
Bellshill Industrial Estate
Bellshill
ML4 3NP
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Laszlo Nemeth
100.00%
Ordinary

Financials

Year2014
Net Worth£14,079
Cash£14,709
Current Liabilities£148,330

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months from now)

Filing History

8 February 2021Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to 19 H Tarbolton Road Cumbernauld Glasgow G67 2AS on 8 February 2021 (2 pages)
21 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
16 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
16 November 2015Registered office address changed from 7 Ochel Path Chapelhall Airdrie ML6 9HP Scotland to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 7 Ochel Path Chapelhall Airdrie ML6 9HP Scotland to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 16 November 2015 (1 page)
16 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
25 September 2015Registered office address changed from 7 Ochel Path Chapelhall Aidrie Ml6 9 Hp Scotland to 7 Ochel Path Chapelhall Airdrie ML6 9HP on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 378 Gorgie Road Edinburgh EH11 2RQ Scotland to 7 Ochel Path Chapelhall Airdrie ML6 9HP on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 7 Ochel Path Chapelhall Aidrie Ml6 9 Hp Scotland to 7 Ochel Path Chapelhall Airdrie ML6 9HP on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 378 Gorgie Road Edinburgh EH11 2RQ Scotland to 7 Ochel Path Chapelhall Airdrie ML6 9HP on 25 September 2015 (1 page)
14 July 2015Registered office address changed from 372 Gorgie Road Edinburgh EH11 2RQ to 378 Gorgie Road Edinburgh EH11 2RQ on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 372 Gorgie Road Edinburgh EH11 2RQ to 378 Gorgie Road Edinburgh EH11 2RQ on 14 July 2015 (1 page)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 November 2014Registered office address changed from 71 Main Road Cumbernauld G67 4ED to 372 Gorgie Road Edinburgh EH11 2RQ on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 71 Main Road Cumbernauld G67 4ED to 372 Gorgie Road Edinburgh EH11 2RQ on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 71 Main Road Cumbernauld G67 4ED to 372 Gorgie Road Edinburgh EH11 2RQ on 5 November 2014 (1 page)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
21 March 2014Termination of appointment of Russell Mcgill as a director (1 page)
21 March 2014Termination of appointment of Russell Mcgill as a director (1 page)
20 March 2014Appointment of Mr Russell Mcgill as a director (2 pages)
20 March 2014Appointment of Mr Russell Mcgill as a director (2 pages)
30 August 2013Registered office address changed from 342 Braehead Road Cumbernauld G67 2BS Scotland on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 342 Braehead Road Cumbernauld G67 2BS Scotland on 30 August 2013 (1 page)
27 July 2013Termination of appointment of Piotr Browarski as a director (1 page)
27 July 2013Termination of appointment of Piotr Browarski as a director (1 page)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)