BRITISH PLC
Status | ACTIVE |
Company No. | SC003234 |
Category | Private Limited Company |
Incorporated | 01 Jul 1896 |
Age | 127 years, 9 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
BRITISH PLC is an active private limited company with number SC003234. It was incorporated 127 years, 9 months, 28 days ago, on 01 July 1896. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Address
Type: AD01
New address: 272 Bath Street Glasgow G2 4JR
Change date: 2024-02-01
Old address: 4th Floor 115 George Street Edinburgh EH2 4JN
Documents
Change person director company with change date
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Lance Burgess
Change date: 2024-01-26
Documents
Change person director company with change date
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Julia Rebecca Burgess
Change date: 2024-01-26
Documents
Change person director company with change date
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-26
Officer name: Mr Alexander William Burgess
Documents
Change person secretary company with change date
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Simon Lance Burgess
Change date: 2024-01-26
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type dormant
Date: 27 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts amended with accounts type small
Date: 07 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Resolution
Date: 03 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 03 Feb 2022
Category: Incorporation
Type: MAR
Documents
Certificate re registration private to public limited company
Date: 03 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Reregistration private to public company
Date: 03 Feb 2022
Category: Change-of-name
Type: RR01
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Capital
Type: SH01
Capital : 250,000 GBP
Date: 2021-11-05
Documents
Capital allotment shares
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Capital
Type: SH01
Capital : 250,000 GBP
Date: 2021-11-04
Documents
Appoint person director company with name date
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-15
Officer name: Mr Simon Lance Burgess
Documents
Appoint person secretary company with name date
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-06-17
Officer name: Mr Simon Lance Burgess
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 21 Apr 2021
Action Date: 10 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-10
Capital : 50,000 GBP
Documents
Capital allotment shares
Date: 21 Apr 2021
Action Date: 09 Apr 2021
Category: Capital
Type: SH01
Capital : 50,000 GBP
Date: 2021-04-09
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-26
Psc name: Miss Julia Rebecca Burgess
Documents
Change person director company with change date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Julia Rebecca Burgess
Change date: 2020-06-26
Documents
Change person director company with change date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Julia Rebecca Burgess
Change date: 2020-06-26
Documents
Change person director company with change date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-26
Officer name: Mr Alexander William Burgess
Documents
Termination director company with name termination date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Lance Burgess
Termination date: 2020-06-26
Documents
Cessation of a person with significant control
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-26
Psc name: Julia Rebecca Burgess
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Termination secretary company with name termination date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander William Burgess
Termination date: 2020-05-12
Documents
Notification of a person with significant control
Date: 05 May 2020
Action Date: 27 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julia Rebecca Burgess
Notification date: 2020-04-27
Documents
Cessation of a person with significant control
Date: 05 May 2020
Action Date: 27 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Lance Burgess
Cessation date: 2020-04-27
Documents
Notification of a person with significant control
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julia Rebecca Burgess
Notification date: 2020-03-17
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-17
Officer name: Miss Julia Rebecca Burgess
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander William Burgess
Appointment date: 2020-02-04
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sara-Ann Burgess
Termination date: 2020-02-01
Documents
Cessation of a person with significant control
Date: 04 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-01
Psc name: Sara-Ann Burgess
Documents
Certificate change of name company
Date: 29 Jan 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed universal ventures LIMITED\certificate issued on 29/01/20
Documents
Resolution
Date: 29 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type dormant
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 30 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Nov 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Alexander William Burgess
Documents
Appoint person secretary company with name date
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-01
Officer name: Alexander William Burgess
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Old address: 24 Great King Street Edinburgh EH3 6QN
Change date: 2014-03-04
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Resolution
Date: 01 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 May 2013
Action Date: 17 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-17
Capital : 1,500 GBP
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander William Burgess
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Certificate change of name company
Date: 28 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed burgesses LIMITED\certificate issued on 28/02/11
Documents
Change of name request comments
Date: 28 Feb 2011
Category: Change-of-name
Type: NM06
Documents
Resolution
Date: 28 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Appoint person director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Lance Burgess
Documents
Appoint person director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sara-Ann Burgess
Documents
Legacy
Date: 18 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 18/09/2009 from 249 west george street glasgow G2 4RB
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william cain
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary roger eastwood
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark goodale
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director seamus creedon
Documents
Certificate change of name company
Date: 18 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed british life office LIMITED (the)\certificate issued on 22/09/09
Documents
Resolution
Date: 16 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher russell
Documents
Accounts with accounts type dormant
Date: 16 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul oldham
Documents
Accounts with accounts type dormant
Date: 16 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed seamus creedon
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew prior
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed roger clive eastwood
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with made up date
Date: 16 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Some Companies
23 WINTERLEYS,LONDON,NW6 5DR
Number: | 08786580 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 KILBURN HIGH ROAD,LONDON,NW6 6JE
Number: | 10227832 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GREAT ST. HELEN'S,LONDON,EC3A 6AP
Number: | 10814976 |
Status: | ACTIVE |
Category: | Public Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL010720 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 28 MAYBROOK BUSINESS PARK,SUTTON COLDFIELD,B76 1AL
Number: | 04344416 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOUND ENGINEERING EVOLUTION LIMITED
UNIT 1, ROWAN COURT,LONDON,SW19 5EE
Number: | 08535986 |
Status: | ACTIVE |
Category: | Private Limited Company |