BH STYLES LTD.
Status | ACTIVE |
Company No. | SC410609 |
Category | Private Limited Company |
Incorporated | 04 Nov 2011 |
Age | 12 years, 6 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
BH STYLES LTD. is an active private limited company with number SC410609. It was incorporated 12 years, 6 months, 25 days ago, on 04 November 2011. The company address is 63 Clydesdale Street, Hamilton, ML3 0DD, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
Old address: 148 Almada Street Hamilton ML3 0EW
Change date: 2022-10-18
New address: 63 Clydesdale Street Hamilton ML3 0DD
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 May 2022
Action Date: 18 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4106090002
Charge creation date: 2022-05-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2022
Action Date: 22 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-22
Charge number: SC4106090001
Documents
Cessation of a person with significant control
Date: 04 Feb 2022
Action Date: 06 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-06
Psc name: Douglas Murdoch Hannah
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 06 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-06
Psc name: Mrs May Louise Hannah
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Yvonne Margaret Thomson
Documents
Cessation of a person with significant control
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Brown Thomson
Cessation date: 2018-01-01
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: May Louise Hannah
Notification date: 2018-01-01
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Douglas Murdoch Hannah
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Margaret Thomson
Termination date: 2018-01-01
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: James Brown Thomson
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs May Louise Hannah
Appointment date: 2018-01-01
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Douglas Murdoch Hannah
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Change person director company with change date
Date: 09 Nov 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: James Brown Thomson
Documents
Change person director company with change date
Date: 09 Nov 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yvonne Margaret Thomson
Change date: 2012-09-01
Documents
Change person director company with change date
Date: 13 Aug 2012
Action Date: 07 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-07
Officer name: Yvonne Margaret Thomson
Documents
Change person director company with change date
Date: 13 Aug 2012
Action Date: 07 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-07
Officer name: James Brown Thomson
Documents
Change registered office address company with date old address
Date: 13 Aug 2012
Action Date: 13 Aug 2012
Category: Address
Type: AD01
Old address: Netherhall Dura Road Allanton Shotts Lanarkshire ML7 5DJ United Kingdom
Change date: 2012-08-13
Documents
Change account reference date company current extended
Date: 13 Mar 2012
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2013-01-31
Documents
Capital allotment shares
Date: 18 Nov 2011
Action Date: 04 Nov 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-11-04
Documents
Appoint person director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Brown Thomson
Documents
Appoint person director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yvonne Margaret Thomson
Documents
Termination director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Termination secretary company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Some Companies
8-9 CLEVELAND SQUARE,LONDON,W2 6DH
Number: | 10588812 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRYTREE SYSTEMS & CONSULTING LIMITED
51 ROCHDALE ROAD,SOUTH HUMBERSIDE,DN16 3JQ
Number: | 04290048 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATCHWORTH HOUSE, BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE
Number: | 11231398 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TURNBERRY DRIVE,ST. ALBANS,AL2 3UF
Number: | 08343148 |
Status: | ACTIVE |
Category: | Private Limited Company |
145-157 ST JOHN STREET,LONDON,EC1V 4PW
Number: | 09614788 |
Status: | ACTIVE |
Category: | Private Limited Company |
29A CROWN STREET,BRENTWOOD,CM14 4BA
Number: | 09156800 |
Status: | ACTIVE |
Category: | Private Limited Company |