Glasgow
G2 2QD
Scotland
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Exchange Square Glasgow G1 3AG Scotland |
Registered Address | 116 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
27 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
9 August 2018 | Change of details for Mr Paul Stefan Jones as a person with significant control on 6 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Paul Stefan Jones on 6 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
8 August 2016 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 April 2016 | Current accounting period shortened from 31 August 2015 to 31 October 2014 (1 page) |
27 April 2016 | Current accounting period shortened from 31 August 2015 to 31 October 2014 (1 page) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
18 August 2014 | Appointment of Mr Paul Jones as a director on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Paul Jones as a director on 15 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of David William Deane as a director on 15 August 2014 (1 page) |
18 August 2014 | Registered office address changed from C/O C/O 16 Royal Exchange Square Glasgow G1 3AG Scotland to 116 West Regent Street Glasgow G2 2QD on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from C/O C/O 16 Royal Exchange Square Glasgow G1 3AG Scotland to 116 West Regent Street Glasgow G2 2QD on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of David William Deane as a director on 15 August 2014 (1 page) |
12 August 2014 | Company name changed bkf ninety-two LIMITED\certificate issued on 12/08/14
|
12 August 2014 | Company name changed bkf ninety-two LIMITED\certificate issued on 12/08/14
|