BSL INTERIORS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BSL INTERIORS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC368615

Incorporation date

16/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow G3 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2009)
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon05/01/2022
Confirmation statement made on 2021-11-16 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/02/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon14/10/2019
Resolutions
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/01/2019
Appointment of Mr John Boyle as a director on 2019-01-08
dot icon13/12/2018
Confirmation statement made on 2018-11-16 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon28/11/2017
Director's details changed for Mr Stephen Thomas Mcmahon on 2017-11-16
dot icon28/11/2017
Director's details changed for Mr Paul Kerr Mcmahon on 2017-11-16
dot icon28/11/2017
Director's details changed for Ms Kelly Hopper on 2017-11-16
dot icon08/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon21/11/2016
Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2016-11-21
dot icon13/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon23/01/2014
Director's details changed for Ms Kelly Hopper on 2013-11-16
dot icon23/01/2014
Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom on 2014-01-23
dot icon27/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/02/2013
Termination of appointment of Macdonalds Solicitors as a secretary
dot icon26/02/2013
Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 2013-02-26
dot icon14/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon16/09/2010
Current accounting period shortened from 2010-11-30 to 2010-09-30
dot icon24/03/2010
Appointment of Macdonalds Solicitors as a secretary
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon17/03/2010
Resolutions
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2010
Appointment of Kelly Hopper as a director
dot icon25/02/2010
Appointment of Mr Stephen Thomas Mcmahon as a director
dot icon25/02/2010
Appointment of Paul Kerr Mcmahon as a director
dot icon19/02/2010
Termination of appointment of Macdonalds as a secretary
dot icon19/02/2010
Termination of appointment of Joyce White as a director
dot icon10/02/2010
Certificate of change of name
dot icon10/02/2010
Resolutions
dot icon16/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACDONALDS
Corporate Secretary
16/11/2009 - 12/02/2010
-
MACDONALDS SOLICITORS
Corporate Secretary
23/03/2010 - 25/02/2013
-
Boyle, John
Director
08/01/2019 - Present
2
White, Joyce Helen
Director
16/11/2009 - 12/02/2010
127
Mcmahon, Stephen Thomas
Director
12/02/2010 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSL INTERIORS (HOLDINGS) LIMITED

BSL INTERIORS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 16/11/2009 with the registered office located at Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow G3 8AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSL INTERIORS (HOLDINGS) LIMITED?

toggle

BSL INTERIORS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 16/11/2009 and dissolved on 20/12/2022.

Where is BSL INTERIORS (HOLDINGS) LIMITED located?

toggle

BSL INTERIORS (HOLDINGS) LIMITED is registered at Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow G3 8AU.

What does BSL INTERIORS (HOLDINGS) LIMITED do?

toggle

BSL INTERIORS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BSL INTERIORS (HOLDINGS) LIMITED?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved via compulsory strike-off.