BYRESROADWESTEND LTD
Status | DISSOLVED |
Company No. | SC483733 |
Category | Private Limited Company |
Incorporated | 06 Aug 2014 |
Age | 9 years, 9 months, 27 days |
Jurisdiction | Scotland |
Dissolution | 07 Dec 2021 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BRYANSGLEN DEVELOPMENTS LIMITED
4-7 BRUNSWICK MANOR,BANGOR,BT20 4JD
Number: | NI008536 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS
Number: | 04221339 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 YOXALL ROAD,BURTON ON TRENT,DE13 7JJ
Number: | 09523619 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |