Company NameBS 177 Number 2 Limited
DirectorsStephen Lewis and William Dale Hill
Company StatusActive
Company NumberSC614879
CategoryPrivate Limited Company
Incorporation Date28 November 2018(5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Thomas Duncan Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Danielle Jean Hill
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Karene Hill
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMs Lauren Dale Hill
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(same day as company formation)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

8 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
18 October 2023Previous accounting period shortened from 23 June 2023 to 31 March 2023 (1 page)
9 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 February 2023Registered 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 2023Registered 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 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
11 May 2022Change of details for Bs 177 Number 1 Limited as a person with significant control on 10 May 2022 (2 pages)
10 February 2022Total exemption full accounts made up to 23 June 2021 (7 pages)
16 December 2021Second filing of Confirmation Statement dated 27 November 2019 (3 pages)
16 December 2021Second filing of Confirmation Statement dated 27 November 2020 (3 pages)
16 December 2021Second filing of Confirmation Statement dated 27 November 2021 (3 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/12/2021
(3 pages)
5 October 2021Previous accounting period shortened from 30 November 2021 to 23 June 2021 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
24 February 2021Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page)
24 February 2021Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021 (1 page)
24 February 2021Termination of appointment of Karene Hill as a director on 15 February 2021 (1 page)
24 February 2021Termination of appointment of Danielle Jean Hill as a director on 15 February 2021 (1 page)
24 February 2021Termination of appointment of Lauren Dale Hill as a director on 15 February 2021 (1 page)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/12/2021
(3 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
13 November 2020Second filing of Confirmation Statement dated 27 November 2019 (3 pages)
28 November 201927/11/19 Statement of Capital gbp 2
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/11/2020
(4 pages)
28 November 201927/11/19 Statement of Capital gbp 2
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/11/2020
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/12/2021
(4 pages)
1 March 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 2
(3 pages)
1 March 2019Change of details for Hill Family Trustees Limited as a person with significant control on 10 December 2018 (2 pages)
28 January 2019Director's details changed for Rosemary Hepburn Hill on 16 January 2019 (2 pages)
28 November 2018Incorporation
Statement of capital on 2018-11-28
  • GBP 1
(38 pages)