Glasgow
G2 5TF
Scotland
LLP Designated Member Name | Mr Brian Martin Skinner |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 St. Vincent Street Glasgow G2 5TF Scotland |
LLP Designated Member Name | Be Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 69 St Vincent Street Glasgow G2 5TF Scotland |
LLP Designated Member Name | LUJO Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 4th Floor 142 West Nile Street Glasgow G1 2RQ Scotland |
LLP Member Name | Be International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | PO Box 95 2a Lord Street Douglas Isle Of Man |
LLP Designated Member Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
LLP Designated Member Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Telephone | 08445449990 |
---|---|
Telephone region | Unknown |
Registered Address | 69 St. Vincent Street Glasgow G2 5TF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £780,300 |
Cash | £34,033 |
Current Liabilities | £411,327 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
9 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
8 February 2024 | Member's details changed for Mr Brian Martin Skinner on 8 February 2024 (2 pages) |
31 January 2024 | Member's details changed for Be Commercial Limited on 31 January 2024 (1 page) |
31 January 2024 | Change of details for Mr Christopher Traynor as a person with significant control on 31 January 2024 (2 pages) |
23 October 2023 | Registered office address changed from 218 st. Vincent Street Glasgow G2 5SG Scotland to 69 st. Vincent Street Glasgow G2 5TF on 23 October 2023 (1 page) |
9 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
8 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
6 February 2020 | Member's details changed for Lujo Properties Limited on 23 July 2019 (1 page) |
6 February 2020 | Change of details for Lujo Properties Limited as a person with significant control on 23 July 2019 (2 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
11 September 2019 | Registered office address changed from 1st Floor, 402 Sauchiehall Street Glasgow G2 3JD to 218 st. Vincent Street Glasgow G2 5SG on 11 September 2019 (1 page) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
19 March 2018 | Cessation of Be International Limited as a person with significant control on 16 April 2016 (1 page) |
19 March 2018 | Cessation of Be International Limited as a person with significant control on 19 March 2018 (1 page) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 March 2016 | Annual return made up to 25 January 2016 (5 pages) |
1 March 2016 | Annual return made up to 25 January 2016 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 March 2015 | Annual return made up to 25 January 2015 (5 pages) |
18 March 2015 | Annual return made up to 25 January 2015 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 January 2014 | Annual return made up to 25 January 2014 (5 pages) |
28 January 2014 | Annual return made up to 25 January 2014 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 January 2013 | Annual return made up to 25 January 2013 (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 March 2012 | Annual return made up to 25 January 2012 (4 pages) |
22 March 2012 | Annual return made up to 25 January 2012 (4 pages) |
6 March 2012 | Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages) |
6 March 2012 | Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages) |
3 August 2011 | Appointment of Be International Limited as a member (3 pages) |
3 August 2011 | Appointment of Be International Limited as a member (3 pages) |
20 April 2011 | Appointment of Be Commercial Limited as a member (3 pages) |
20 April 2011 | Termination of appointment of Deborah Almond as a member (2 pages) |
20 April 2011 | Appointment of Luigi Romano as a member (3 pages) |
20 April 2011 | Appointment of Luigi Romano as a member (3 pages) |
20 April 2011 | Appointment of Be Commercial Limited as a member (3 pages) |
20 April 2011 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 April 2011 (2 pages) |
20 April 2011 | Appointment of Lujo Properties Limited as a member (3 pages) |
20 April 2011 | Termination of appointment of Hbjgw Limited as a member (2 pages) |
20 April 2011 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 April 2011 (2 pages) |
20 April 2011 | Appointment of Brian Martin Skinner as a member (3 pages) |
20 April 2011 | Appointment of Lujo Properties Limited as a member (3 pages) |
20 April 2011 | Appointment of Brian Martin Skinner as a member (3 pages) |
20 April 2011 | Termination of appointment of Deborah Almond as a member (2 pages) |
20 April 2011 | Termination of appointment of Hbjgw Limited as a member (2 pages) |
25 January 2011 | Incorporation of a limited liability partnership (9 pages) |
25 January 2011 | Incorporation of a limited liability partnership (9 pages) |