UKBizDB.co.uk

BKF ONE HUNDRED AND THIRTY LIMITED

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

This company is commonly known as Bkf One Hundred And Thirty Limited. The company was founded 4 years ago and was given the registration number SC649352. The firm's registered office is in GLASGOW. You can find them at Moniack, Balmaha, Glasgow, . This company's SIC code is 56290 - Other food services.

Company Information

Name:BKF ONE HUNDRED AND THIRTY LIMITED
Company Number:SC649352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2019
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Moniack, Balmaha, Glasgow, Scotland, G63 0JQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moniack, Balmaha, Glasgow, Scotland, G63 0JQ

Secretary16 December 2019Active
Moniack, Balmaha, Glasgow, Scotland, G63 0JQ

Director16 December 2019Active
Moniack, Balmaha, Glasgow, Scotland, G63 0JQ

Director16 December 2019Active
Moniack, Balmaha, Glasgow, Scotland, G63 0JQ

Director16 December 2019Active
Moniack, Balmaha, Glasgow, Scotland, G63 0JQ

Director11 December 2019Active

People with Significant Control

Mr Alexander Mcniven Fraser
Notified on:16 December 2019
Status:Active
Date of birth:January 1955
Nationality:Scottish
Country of residence:Scotland
Address:Moniack, Balmaha, Glasgow, Scotland, G63 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart Neil Fraser
Notified on:16 December 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:Scotland
Address:Moniack, Balmaha, Glasgow, Scotland, G63 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Oliver Fraser
Notified on:16 December 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:Scotland
Address:Moniack, Balmaha, Glasgow, Scotland, G63 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Deane
Notified on:11 December 2019
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:Scotland
Address:Moniack, Balmaha, Glasgow, Scotland, G63 0JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Officers

Appoint person secretary company with name date.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Address

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

Download
2019-12-16Accounts

Change account reference date company current shortened.

Download
2019-12-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.