This company is commonly known as Bethell & Brooks Ltd. The company was founded 16 years ago and was given the registration number SC329734. The firm's registered office is in GLASGOW. You can find them at Trinity House, 31 Lynedoch Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BETHELL & BROOKS LTD |
---|---|---|
Company Number | : | SC329734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2007 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Trinity House, 31 Lynedoch Street, Glasgow, G3 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 2 Gunnersby Lane, Acton, England, W3 8EB | Director | 22 August 2007 | Active |
1 Bishopdale Road, Lancaster, LA1 5NF | Secretary | 22 August 2007 | Active |
Miss Jennifer Rachel Stocks | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Donne Court, Bollo Bridge Road, London, England, W3 8YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-21 | Gazette | Gazette filings brought up to date. | Download |
2019-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-11-26 | Gazette | Gazette notice compulsory. | Download |
2019-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Change account reference date company previous extended. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Address | Change registered office address company with date old address new address. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.