Glasgow
G2 4JR
Scotland
Director Name | Mr Alistair James Robin |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Nicholas Mcveigh-crabbe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,410 |
Cash | £9,585 |
Current Liabilities | £12,130 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
19 July 2023 | Delivered on: 26 July 2023 Persons entitled: Sallyport Commercial Finance LTD Classification: A registered charge Particulars: All assets floating charge. Outstanding |
---|---|
26 November 2019 | Delivered on: 4 December 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
12 January 2015 | Delivered on: 13 January 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 5 September 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
1 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
26 July 2023 | Registration of charge SC4677820004, created on 19 July 2023 (16 pages) |
1 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
28 October 2022 | Director's details changed for Mr Alistair James Robin on 28 October 2022 (2 pages) |
28 October 2022 | Change of details for Mr Nicholas Robert Mcveigh-Crabbe as a person with significant control on 28 October 2022 (2 pages) |
28 October 2022 | Change of details for Mr Alistair James Robin as a person with significant control on 28 October 2022 (2 pages) |
28 October 2022 | Director's details changed for Mr Nicholas Robert Mcveigh-Crabbe on 28 October 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
3 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
25 February 2020 | Satisfaction of charge SC4677820002 in full (1 page) |
28 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
4 December 2019 | Registration of charge SC4677820003, created on 26 November 2019 (10 pages) |
7 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 July 2019 | Resolutions
|
4 July 2019 | Company name changed bbr services LIMITED\certificate issued on 04/07/19
|
30 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
7 February 2017 | Satisfaction of charge SC4677820001 in full (1 page) |
7 February 2017 | Satisfaction of charge SC4677820001 in full (1 page) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 October 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
20 October 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
26 March 2015 | Appointment of Mr Alistair James Robin as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Alistair James Robin as a director on 26 March 2015 (2 pages) |
24 March 2015 | Company name changed big bird recruitment LIMITED\certificate issued on 24/03/15
|
24 March 2015 | Company name changed big bird recruitment LIMITED\certificate issued on 24/03/15
|
17 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 January 2015 | Registration of charge SC4677820002, created on 12 January 2015 (20 pages) |
13 January 2015 | Registration of charge SC4677820002, created on 12 January 2015 (20 pages) |
13 November 2014 | Registered office address changed from 1/10 Western Harbour Drive Edinburgh EH6 6LR Scotland to 272 Bath Street Glasgow G2 4JR on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 1/10 Western Harbour Drive Edinburgh EH6 6LR Scotland to 272 Bath Street Glasgow G2 4JR on 13 November 2014 (1 page) |
5 September 2014 | Registration of charge SC4677820001, created on 20 August 2014 (9 pages) |
5 September 2014 | Registration of charge SC4677820001, created on 20 August 2014 (9 pages) |
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|