Company NameBloomers Holdings Limited
DirectorsRichard John Nealon and James Esplin Chapman
Company StatusActive
Company NumberSC470287
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard John Nealon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr James Esplin Chapman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazars Llp Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Location

Registered Address272 Bath Street
Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

50 at £1Esplin Chapman
50.00%
Ordinary
50 at £1Richard Nealon
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,896
Cash£841
Current Liabilities£164,988

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 5 days from now)

Charges

30 June 2014Delivered on: 8 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 May 2023Confirmation statement made on 16 April 2023 with updates (5 pages)
25 April 2023Satisfaction of charge SC4702870001 in full (1 page)
11 April 2023Appointment of Mr Ryan Reaney Hutchinson as a director on 6 April 2023 (2 pages)
11 April 2023Termination of appointment of James Esplin Chapman as a director on 6 April 2023 (1 page)
11 April 2023Cessation of James Esplin Chapman as a person with significant control on 6 April 2023 (1 page)
11 April 2023Notification of Reaney Group Ltd as a person with significant control on 6 April 2023 (2 pages)
11 April 2023Cessation of Richard John Nealon as a person with significant control on 6 April 2023 (1 page)
11 April 2023Termination of appointment of Richard John Nealon as a director on 6 April 2023 (1 page)
31 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 July 2020Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 272 Bath Street Bath Street Glasgow G2 4JR on 16 July 2020 (1 page)
3 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Director's details changed for Mr Esplin Chapman on 16 April 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 March 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Director's details changed for Mr Esplin Chapman on 1 April 2014 (2 pages)
5 May 2017Director's details changed for Richard John Nealon on 19 September 2014 (2 pages)
5 May 2017Director's details changed for Mr Esplin Chapman on 1 April 2014 (2 pages)
5 May 2017Director's details changed for Richard John Nealon on 19 September 2014 (2 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
11 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
8 July 2014Registration of charge SC4702870001, created on 30 June 2014 (20 pages)
8 July 2014Registration of charge SC4702870001, created on 30 June 2014 (20 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(22 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(22 pages)