Glasgow
G4 9SQ
Scotland
Director Name | Mr Michael Hayes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Exchange Square C/O Bannatyne Kirkwood France & Co Glasgow G1 3AG Scotland |
Registered Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 4 weeks from now) |
18 February 2019 | Delivered on: 22 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
5 December 2023 | Group of companies' accounts made up to 28 February 2023 (41 pages) |
---|---|
17 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
30 November 2022 | Group of companies' accounts made up to 28 February 2022 (33 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
7 February 2022 | Accounts for a dormant company made up to 28 February 2021 (34 pages) |
3 December 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
20 August 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
20 August 2020 | Current accounting period extended from 30 November 2020 to 28 February 2021 (1 page) |
2 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
2 December 2019 | Resolutions
|
26 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
22 February 2019 | Registration of charge SC6145270001, created on 18 February 2019 (18 pages) |
4 February 2019 | Appointment of Mr Michael Hayes as a director on 4 February 2019 (2 pages) |
24 January 2019 | Company name changed bkf one hundred and twenty two LIMITED\certificate issued on 24/01/19
|
24 January 2019 | Resolutions
|
17 January 2019 | Notification of Thomas Joseph Nolan as a person with significant control on 17 January 2019 (2 pages) |
17 January 2019 | Appointment of Mr Thomas Joseph Nolan as a director on 17 January 2019 (2 pages) |
17 January 2019 | Cessation of David William Deane as a person with significant control on 17 January 2019 (1 page) |
17 January 2019 | Termination of appointment of David William Deane as a director on 17 January 2019 (1 page) |
17 January 2019 | Registered office address changed from 16 Royal Exchange Square C/O Bannatyne Kirkwood France & Co Glasgow G1 3AG United Kingdom to 65 Rodney Street Glasgow G4 9SQ on 17 January 2019 (1 page) |
23 November 2018 | Incorporation Statement of capital on 2018-11-23
|