UKBizDB.co.uk

B & S JEWELLERY LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & S Jewellery Ltd.. The company was founded 12 years ago and was given the registration number SC412681. The firm's registered office is in GLASGOW. You can find them at 216 West George Street, , Glasgow, . This company's SIC code is 32120 - Manufacture of jewellery and related articles.

Company Information

Name:B & S JEWELLERY LTD.
Company Number:SC412681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2011
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 32120 - Manufacture of jewellery and related articles
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:216 West George Street, Glasgow, G2 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216, West George Street, Glasgow, G2 2PQ

Director06 December 2011Active
216, West George Street, Glasgow, G2 2PQ

Director06 December 2011Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary06 December 2011Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director06 December 2011Active

People with Significant Control

Kelvin Holdings Limited
Notified on:09 December 2021
Status:Active
Country of residence:Scotland
Address:216, West George Street, Glasgow, Scotland, G2 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Blair
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:216, West George Street, Glasgow, G2 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roddy Sheridan
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:216, West George Street, Glasgow, G2 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.