BYRESROADWESTEND LTD

360 Byres Road, Glasgow, G12 8AW, Scotland
StatusDISSOLVED
Company No.SC483733
CategoryPrivate Limited Company
Incorporated06 Aug 2014
Age9 years, 9 months, 27 days
JurisdictionScotland
Dissolution07 Dec 2021
Years2 years, 5 months, 26 days

SUMMARY

BYRESROADWESTEND LTD is an dissolved private limited company with number SC483733. It was incorporated 9 years, 9 months, 27 days ago, on 06 August 2014 and it was dissolved 2 years, 5 months, 26 days ago, on 07 December 2021. The company address is 360 Byres Road, Glasgow, G12 8AW, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Old address: 180 West Regent Street Glasgow G2 4RW Scotland

Change date: 2019-07-23

New address: 360 Byres Road Glasgow G12 8AW

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-19

Psc name: Luca Soldatini

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Luca Soldatini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

New address: 180 West Regent Street Glasgow G2 4RW

Change date: 2017-10-10

Old address: 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nunzio Russo

Termination date: 2016-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 10 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-10

Psc name: Nunzio Russo

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ

Change date: 2017-02-03

Old address: 13 Buckingham Terrrace Glasgow G12 8EB

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nunzio Russo

Change date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nuncio Russo

Change date: 2014-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-12

Officer name: Mr Nuncio Russo

Documents

View document PDF

Incorporation company

Date: 06 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYANSGLEN DEVELOPMENTS LIMITED

4-7 BRUNSWICK MANOR,BANGOR,BT20 4JD

Number:NI008536
Status:ACTIVE
Category:Private Limited Company

DEACONSTRUCTION (UK) LIMITED

THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS

Number:04221339
Status:ACTIVE
Category:Private Limited Company

HPP SERVICES (2015) LTD

14 YOXALL ROAD,BURTON ON TRENT,DE13 7JJ

Number:09523619
Status:ACTIVE
Category:Private Limited Company

MUSIC MAKES MOVIES LTD

7 GRAFTON MANSIONS,LONDON,WC1H 9AB

Number:10426196
Status:ACTIVE
Category:Private Limited Company

PARK VILLAGE PRODUCTIONS LIMITED

6TH FLOOR, CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:01150016
Status:ACTIVE
Category:Private Limited Company

SA ACCOUNTING AND ANALYTICS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10752828
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