JUNE BRIDES LTD
Status | ACTIVE |
Company No. | SC232380 |
Category | Private Limited Company |
Incorporated | 06 Jun 2002 |
Age | 21 years, 11 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
JUNE BRIDES LTD is an active private limited company with number SC232380. It was incorporated 21 years, 11 months, 15 days ago, on 06 June 2002. The company address is 325-329 Eglinton Street, Glasgow, G5 9SP, Scotland.
Company Fillings
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Change person director company with change date
Date: 08 Aug 2023
Action Date: 06 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Anderson
Change date: 2023-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 11 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Change to a person with significant control without name date
Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-07
Officer name: Mrs Hollie Alexandra Connelly
Documents
Change to a person with significant control
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Hollie Barclay
Change date: 2021-07-07
Documents
Change person secretary company with change date
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-07
Officer name: Miss Hollie Barclay
Documents
Change person director company with change date
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-07
Officer name: Miss Hollie Barclay
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Change person director company with change date
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-07
Officer name: Carol Anderson
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
Old address: 1 1 Sandray Gardens Newton Mearns Glasgow G77 5GX United Kingdom
Change date: 2020-01-07
New address: 325-329 Eglinton Street Glasgow G5 9SP
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
New address: 1 1 Sandray Gardens Newton Mearns Glasgow G77 5GX
Change date: 2019-10-03
Old address: 325 Eglinton Street Glasgow G5 9SP Scotland
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Address
Type: AD01
New address: 325 Eglinton Street Glasgow G5 9SP
Old address: 5 Kings Court Falkirk FK1 1PG
Change date: 2017-04-25
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-02
Officer name: Carol Anderson
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hollie Barclay
Change date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 29 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-15
Officer name: Miss Hollie Anderson
Documents
Change person secretary company with change date
Date: 29 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Hollie Anderson
Change date: 2014-07-15
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-15
Officer name: Miss Hollie Anderson
Documents
Appoint person secretary company with name date
Date: 23 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Hollie Anderson
Appointment date: 2014-07-15
Documents
Termination secretary company with name termination date
Date: 23 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-15
Officer name: James Godfree Anderson
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Anderson
Change date: 2009-10-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Legacy
Date: 14 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 14/02/2009 from suite 2, 2 lint riggs falkirk FK1 1DG
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr james godfree anderson
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary martin robertson
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
Legacy
Date: 05 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 05/03/05 from: 6 the wynd cumbernauld G67 2SU
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Legacy
Date: 12 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 12/03/04 from: fleming house 134 renfrew street glasgow G3 6ST
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 19 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 14/01/03 from: millbrae house, 222 ayr road newton mearns glasgow G77 6DR
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 30/11/03
Documents
Legacy
Date: 25 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BALUNDU,BUCKLEY,CH7 2JN
Number: | 10341684 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 50-51,LONDON,W1F 8SJ
Number: | 07677966 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENCHAMBER WIND ENERGY LIMITED
BEAUFORT COURT,KINGS LANGLEY,WD4 8LR
Number: | 08986190 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE, 49,WATFORD,WD17 1HP
Number: | 10934658 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 THE CHILI FARM NORWICH ROAD,STOWMARKET,IP14 5NQ
Number: | 11749628 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 642,BRISTOL,BS1 3DQ
Number: | 10937116 |
Status: | ACTIVE |
Category: | Private Limited Company |