BSL INTERIORS (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | SC368615 |
Category | Private Limited Company |
Incorporated | 16 Nov 2009 |
Age | 14 years, 7 months, 1 day |
Jurisdiction | Scotland |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 28 days |
SUMMARY
BSL INTERIORS (HOLDINGS) LIMITED is an dissolved private limited company with number SC368615. It was incorporated 14 years, 7 months, 1 day ago, on 16 November 2009 and it was dissolved 1 year, 5 months, 28 days ago, on 20 December 2022. The company address is Pavilion 1 Finnieston Business Park Pavilion 1 Finnieston Business Park, Glasgow, G3 8AU, Scotland.
Company Fillings
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Resolution
Date: 14 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-08
Officer name: Mr John Boyle
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Change person director company with change date
Date: 28 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Thomas Mcmahon
Change date: 2017-11-16
Documents
Change person director company with change date
Date: 28 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-16
Officer name: Mr Paul Kerr Mcmahon
Documents
Change person director company with change date
Date: 28 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-16
Officer name: Ms Kelly Hopper
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Old address: 11/12 Newton Terrace Glasgow G3 7PJ
New address: Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU
Change date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change person director company with change date
Date: 23 Jan 2014
Action Date: 16 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kelly Hopper
Change date: 2013-11-16
Documents
Change registered office address company with date old address
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Address
Type: AD01
Old address: 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom
Change date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination secretary company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Macdonalds Solicitors
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-26
Old address: St Stephen's House 279 Bath Street Glasgow G2 4JL
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Change account reference date company current shortened
Date: 16 Sep 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-11-30
Documents
Appoint corporate secretary company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Macdonalds Solicitors
Documents
Capital allotment shares
Date: 17 Mar 2010
Action Date: 15 Mar 2010
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2010-03-15
Documents
Resolution
Date: 17 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kelly Hopper
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Thomas Mcmahon
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Kerr Mcmahon
Documents
Termination secretary company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Macdonalds
Documents
Termination director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce White
Documents
Certificate change of name company
Date: 10 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macnewco two hundred and eighty eight LIMITED\certificate issued on 10/02/10
Documents
Resolution
Date: 10 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C.F.P. HYDRAULIC SYSTEMS LIMITED
CHALLENGER HOUSE HORACE WALLER V C PARADE,DEWSBURY,WF12 7RF
Number: | 03069123 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WOODSIDE COTTAGES,MAIDSTONE,ME15 8EB
Number: | 05673502 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GREEN WAY,BOLTON,BL1 8UD
Number: | 11751632 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BEIGHTON CLOSE,SUTTON COLDFIELD,B74 4YA
Number: | 09222940 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELMOTT COURT FREEHOLD COMPANY LIMITED
1 MELMOTT COURT THE POUND,MAIDENHEAD,SL6 9QD
Number: | 09910445 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOTEL BAR AND RESTAURANT LTD
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 11260527 |
Status: | ACTIVE |
Category: | Private Limited Company |