Company NameBottom Groundworks & Plant Hire Limited
Company StatusActive
Company NumberSC578729
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Early
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/1, 91 Mitchell Street
Glasgow
G1 3LN
Scotland
Director NameMr Ricky James Smith
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4/1, 91 Mitchell Street
Glasgow
G1 3LN
Scotland
Director NameMr Brian Campbell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/1, 91 Mitchell Street
Glasgow
G1 3LN
Scotland
Director NameMiss Ariona Selimaj
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/1, 91 Mitchell Street
Glasgow
G1 3LN
Scotland
Director NameMr Christopher Drummond
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleGroundwork
Country of ResidenceScotland
Correspondence Address4/1, 91 Mitchell Street
Glasgow
G1 3LN
Scotland

Location

Registered Address4/1, 91 Mitchell Street
Glasgow
G1 3LN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

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 Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

7 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 February 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
24 February 2022Change of details for Mr Ricky James Smith as a person with significant control on 24 February 2022 (2 pages)
21 January 2022Cessation of Christopher Drummond as a person with significant control on 21 January 2022 (1 page)
21 January 2022Notification of Ricky James Smith as a person with significant control on 21 January 2022 (2 pages)
21 January 2022Termination of appointment of Christopher Drummond as a director on 21 January 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 November 2021Registered office address changed from 2/4 Murray Street Paisley PA3 1QG Scotland to 4/1, 91 Mitchell Street Glasgow G1 3LN on 25 November 2021 (1 page)
29 September 2021Appointment of Miss Ariona Selimaj as a director on 17 September 2021 (2 pages)
29 April 2021Previous accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
15 February 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
11 February 2021Appointment of Mr Brian Campbell as a director on 5 January 2021 (2 pages)
17 November 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
16 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
13 November 2020Appointment of Mr Ricky James Smith as a director on 1 October 2020 (2 pages)
13 November 2020Appointment of Mr Andrew Early as a director on 1 October 2020 (2 pages)
12 November 2020Notification of Christopher Drummond as a person with significant control on 1 October 2020 (2 pages)
12 November 2020Withdrawal of a person with significant control statement on 12 November 2020 (2 pages)
2 September 2020Registered office address changed from 20 Blackburn Street Glasgow G51 1EL United Kingdom to 2/4 Murray Street Paisley PA3 1QG on 2 September 2020 (1 page)
5 December 2019Accounts for a dormant company made up to 31 October 2019 (6 pages)
13 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
7 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 October 2018 (6 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)