Glasgow
G51 1HJ
Scotland
Director Name | Mr Stephen Ross |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | C/O G S Stuart & Co The Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland |
Director Name | Mr Antony Bonatti |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O G S Stuart & Co The Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland |
Registered Address | 249 Govan Road Glasgow G51 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
1 March 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
14 November 2022 | Director's details changed for Mr Stephen Ross on 14 November 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 September 2019 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page) |
8 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 March 2016 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG United Kingdom to 385 Aikenhead Road Glasgow G42 0QG on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Antony Bonatti as a director on 22 January 2016 (1 page) |
9 March 2016 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG United Kingdom to 385 Aikenhead Road Glasgow G42 0QG on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Termination of appointment of Antony Bonatti as a director on 22 January 2016 (1 page) |
17 February 2015 | Appointment of Mr Stephen Ross as a director on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Stephen Ross as a director on 16 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Stephen Ross as a director on 16 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Stephen Ross as a director on 17 February 2015 (2 pages) |
6 February 2015 | Resolutions
|
6 February 2015 | Company name changed beardbeardy LIMITED\certificate issued on 06/02/15
|
6 February 2015 | Company name changed beardbeardy LIMITED\certificate issued on 06/02/15
|
6 February 2015 | Resolutions
|
22 January 2015 | Incorporation
Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation
Statement of capital on 2015-01-22
|