Glasgow
G2 7ER
Scotland
Director Name | Mr William Dale Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Mr Thomas Duncan Anderson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Danielle Jean Hill |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Karene Hill |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(same day as company formation) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Ms Lauren Dale Hill |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
22 February 2022 | Delivered on: 7 March 2022 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (As Defined within the Instrument) Classification: A registered charge Outstanding |
---|---|
22 February 2022 | Delivered on: 7 March 2022 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (As Defined within the Instrument) Classification: A registered charge Outstanding |
20 February 2020 | Delivered on: 26 February 2020 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing This Charge) Classification: A registered charge Outstanding |
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
8 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Previous accounting period shortened from 23 June 2023 to 31 March 2023 (1 page) |
9 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
8 February 2023 | Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page) |
7 February 2023 | Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ United Kingdom to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 7 February 2023 (1 page) |
30 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
17 November 2022 | Satisfaction of charge SC6148740007 in full (1 page) |
17 November 2022 | Satisfaction of charge SC6148740006 in full (1 page) |
11 May 2022 | Change of details for Bs 177 Number 2 Limited as a person with significant control on 10 May 2022 (2 pages) |
7 March 2022 | Registration of charge SC6148740007, created on 22 February 2022 (19 pages) |
7 March 2022 | Registration of charge SC6148740006, created on 22 February 2022 (22 pages) |
4 March 2022 | Satisfaction of charge SC6148740005 in full (4 pages) |
4 March 2022 | Satisfaction of charge SC6148740004 in full (4 pages) |
4 March 2022 | Satisfaction of charge SC6148740002 in full (4 pages) |
4 March 2022 | Satisfaction of charge SC6148740001 in full (4 pages) |
4 March 2022 | Satisfaction of charge SC6148740003 in full (4 pages) |
10 February 2022 | Total exemption full accounts made up to 23 June 2021 (8 pages) |
16 December 2021 | Second filing of Confirmation Statement dated 27 November 2019 (3 pages) |
16 December 2021 | Second filing of Confirmation Statement dated 27 November 2021 (3 pages) |
16 December 2021 | Second filing of Confirmation Statement dated 27 November 2020 (3 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates
|
5 October 2021 | Previous accounting period shortened from 30 November 2021 to 23 June 2021 (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
24 February 2021 | Termination of appointment of Thomas Duncan Anderson as a director on 15 January 2021 (1 page) |
24 February 2021 | Termination of appointment of Lauren Dale Hill as a director on 15 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Karene Hill as a director on 15 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Danielle Jean Hill as a director on 15 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates
|
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
13 November 2020 | Second filing of Confirmation Statement dated 27 November 2019 (3 pages) |
26 February 2020 | Registration of charge SC6148740005, created on 20 February 2020 (25 pages) |
28 November 2019 | 27/11/19 Statement of Capital gbp 2
|
28 November 2019 | 27/11/19 Statement of Capital gbp 2
|
1 March 2019 | Change of details for Hill Family Trustees Limited as a person with significant control on 10 December 2018 (2 pages) |
1 March 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
28 January 2019 | Director's details changed for Rosemary Hepburn Hill on 16 January 2019 (2 pages) |
21 January 2019 | Registration of charge SC6148740001, created on 15 January 2019 (24 pages) |
21 January 2019 | Registration of charge SC6148740003, created on 15 January 2019 (21 pages) |
21 January 2019 | Registration of charge SC6148740002, created on 15 January 2019 (25 pages) |
21 January 2019 | Registration of charge SC6148740004, created on 15 January 2019 (23 pages) |
28 November 2018 | Incorporation Statement of capital on 2018-11-28
|