Company NameBarem Associates Ltd
DirectorsRebecca Lubega-Bukulu and Martin Collin Lubega Bukulu
Company StatusActive
Company NumberSC492670
CategoryPrivate Limited Company
Incorporation Date3 December 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Rebecca Lubega-Bukulu
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(same day as company formation)
RolePublic Health Consultant
Country of ResidenceScotland
Correspondence Address1 Hamilton Park South
Hamilton
ML3 0FH
Scotland
Director NameMr Martin Collin Lubega Bukulu
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleHealth Support Worker
Country of ResidenceScotland
Correspondence Address1 Hamilton Park South
Hamilton
ML3 0FH
Scotland

Location

Registered Address1 Hamilton Park South
Hamilton
ML3 0FH
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Rebecca Lubega-bukulu
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Filing History

7 January 2021Change of details for Mrs Rebecca Lubega-Bukulu as a person with significant control on 7 January 2021 (2 pages)
7 January 2021Change of details for Mr Martin Collin Lubega Bukulu as a person with significant control on 7 January 2021 (2 pages)
7 January 2021Director's details changed for Mr Martin Collin Lubega Bukulu on 7 January 2021 (2 pages)
7 January 2021Director's details changed for Mrs Rebecca Lubega-Bukulu on 7 January 2021 (2 pages)
17 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 September 2019Registered office address changed from 24 Wheatland Drive Lanark ML11 7QG Scotland to 1 Hamilton Park South Hamilton ML3 0FH on 13 September 2019 (1 page)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 June 2018Appointment of Mr Martin Collin Lubega Bukulu as a director on 27 June 2018 (2 pages)
26 June 2018Notification of Martin Collin Lubega Bukulu as a person with significant control on 26 June 2018 (2 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
15 December 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017Registered office address changed from 43 Main Street Glasgow G76 8DS to 24 Wheatland Drive Lanark ML11 7QG on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 43 Main Street Glasgow G76 8DS to 24 Wheatland Drive Lanark ML11 7QG on 22 August 2017 (1 page)
21 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1
(36 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1
(36 pages)