This company is commonly known as Bristol Schools Limited. The company was founded 20 years ago and was given the registration number SC263396. The firm's registered office is in STEPPS. You can find them at Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow. This company's SIC code is 41100 - Development of building projects.
Name | : | BRISTOL SCHOOLS LIMITED |
---|---|---|
Company Number | : | SC263396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, G33 6FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB | Secretary | 22 December 2022 | Active |
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 19 November 2018 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Director | 10 May 2022 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Director | 10 May 2022 | Active |
2 Regents Gate, Bothwell, Glasgow, G71 8QU | Secretary | 17 June 2005 | Active |
2 Regents Gate, Bothwell, Glasgow, G71 8QU | Secretary | 20 February 2004 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB | Secretary | 01 July 2016 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Secretary | 16 October 2017 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Secretary | 01 June 2015 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Secretary | 31 October 2008 | Active |
36 Mcgurk Way, Bellshill, ML4 3PJ | Secretary | 23 August 2006 | Active |
29 Ardbeg Road, Carfin, Motherwell, ML1 4FE | Secretary | 31 August 2007 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Secretary | 12 February 2004 | Active |
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 20 November 2014 | Active |
Charlotte Van, Pallanotlaan 3, 1902 Mr, Castricum, Netherlands, | Director | 01 January 2008 | Active |
The Willows, Guildford Road, Ottershaw, Chertsey, KT16 0PB | Director | 30 April 2004 | Active |
2 Regents Gate, Bothwell, Glasgow, G71 8QU | Director | 22 April 2004 | Active |
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 21 April 2016 | Active |
4 Loyal Gardens, Bearsden, Glasgow, G61 4SA | Director | 06 May 2004 | Active |
107 Dore Road, Dore, Sheffield, S17 3NF | Director | 20 February 2004 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Director | 01 December 2011 | Active |
Lower Farm, Castle Road, Lavendon, Olney, MK46 4JG | Director | 30 April 2004 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, G33 6FB | Director | 01 December 2011 | Active |
66 Gildenring, 3981 Jg Bunnik, The Netherlands, | Director | 01 January 2008 | Active |
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 20 November 2014 | Active |
Church Garth, Topcliffe, Thirsk, YO7 3PB | Director | 20 February 2004 | Active |
6 Swift Close, Kenilworth, CV8 1QT | Director | 01 January 2008 | Active |
Garden Heights, Hopgarden Lane, Sevenoaks, TN13 1PU | Director | 23 May 2008 | Active |
30, St Mary Axe, London, England, EC2A 8BF | Director | 25 January 2013 | Active |
1, Cornhill, London, England, EC3V 3ND | Director | 25 January 2013 | Active |
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 30 September 2017 | Active |
30, St Mary Axe, London, England, EC2A 8BF | Director | 24 May 2013 | Active |
8 The Hawthorns, Gullane, EH31 2DZ | Director | 01 January 2008 | Active |
59, Riccarton Road, Linlithgow, United Kingdom, EH49 6HX | Director | 30 April 2009 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Director | 12 February 2004 | Active |
Bristol Schools (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Kelvin House, Buchanan Gate Business Park, Glasgow, Scotland, G33 6FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type full. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Officers | Change person director company with change date. | Download |
2023-05-02 | Accounts | Accounts with accounts type full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Termination secretary company with name termination date. | Download |
2022-12-22 | Officers | Appoint person secretary company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Accounts | Accounts with accounts type full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Officers | Appoint person secretary company with name date. | Download |
2017-10-17 | Officers | Termination secretary company with name termination date. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.