JUNE BRIDES LTD

325-329 Eglinton Street, Glasgow, G5 9SP, Scotland
StatusACTIVE
Company No.SC232380
CategoryPrivate Limited Company
Incorporated06 Jun 2002
Age21 years, 11 months, 15 days
JurisdictionScotland

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr james godfree anderson

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary martin robertson

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 30/11/03

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTING ON-SITE LTD

BALUNDU,BUCKLEY,CH7 2JN

Number:10341684
Status:ACTIVE
Category:Private Limited Company

BUKOWSKI LIMITED

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

JAVAN ENERGY LIMITED

VICTORIA HOUSE, 49,WATFORD,WD17 1HP

Number:10934658
Status:ACTIVE
Category:Private Limited Company

K9SELECT LTD

UNIT 2 THE CHILI FARM NORWICH ROAD,STOWMARKET,IP14 5NQ

Number:11749628
Status:ACTIVE
Category:Private Limited Company

SWISS PRODUCT LTD

FLAT 642,BRISTOL,BS1 3DQ

Number:10937116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source