Warning: file_put_contents(c/6f6da7e0269716096966d22c7ac27576.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bh Styles Ltd., ML3 0EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BH STYLES LTD.

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

This company is commonly known as Bh Styles Ltd.. The company was founded 12 years ago and was given the registration number SC410609. The firm's registered office is in HAMILTON. You can find them at 148 Almada Street, , Hamilton, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BH STYLES LTD.
Company Number:SC410609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2011
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:148 Almada Street, Hamilton, ML3 0EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Clydesdale Street, Hamilton, Scotland, ML3 0DD

Director01 January 2018Active
63, Clydesdale Street, Hamilton, Scotland, ML3 0DD

Director01 January 2018Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary04 November 2011Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director04 November 2011Active
148, Almada Street, Hamilton, ML3 0EW

Director04 November 2011Active
148, Almada Street, Hamilton, ML3 0EW

Director04 November 2011Active

People with Significant Control

Mr Douglas Murdoch Hannah
Notified on:01 January 2018
Status:Active
Date of birth:January 1963
Nationality:British
Address:148, Almada Street, Hamilton, ML3 0EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs May Louise Hannah
Notified on:01 January 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Scotland
Address:63, Clydesdale Street, Hamilton, Scotland, ML3 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Brown Thomson
Notified on:01 October 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:148, Almada Street, Hamilton, ML3 0EW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Yvonne Margaret Thomson
Notified on:01 October 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:148, Almada Street, Hamilton, ML3 0EW
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.