BY STORM LIMITED

Register to unlock more data on OkredoRegister

BY STORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC143317

Incorporation date

18/03/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 1987 Maryhill Road, Glasgow G20 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1993)
dot icon21/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon19/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon24/05/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon05/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon18/03/2024
Satisfaction of charge 6 in full
dot icon18/12/2023
Amended total exemption full accounts made up to 2022-10-31
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon10/08/2021
Change of details for Mrs Joyce Mary Young as a person with significant control on 2016-04-06
dot icon10/08/2021
Change of details for Mr Pierre Maurice Andre Bhuglah as a person with significant control on 2016-04-06
dot icon10/08/2021
Change of details for Mrs Joyce Mary Young as a person with significant control on 2016-04-06
dot icon10/08/2021
Notification of Pierre Maurice Andre Bhuglah as a person with significant control on 2016-04-06
dot icon22/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/12/2015
Registered office address changed from 9 Grange Road Bearsden Glasgow G61 3PL to Unit 1 1987 Maryhill Road Glasgow G20 0BT on 2015-12-21
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/06/2015
Registered office address changed from 4 Woodside Place Charing Cross Glasgow G3 7QF to 9 Grange Road Bearsden Glasgow G61 3PL on 2015-06-10
dot icon20/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/05/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon10/01/2012
Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 2012-01-10
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/06/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon13/06/2011
Secretary's details changed for Pierre Maurice Andre Bhuglah on 2011-03-18
dot icon23/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/05/2009
Return made up to 18/03/09; no change of members
dot icon01/05/2009
Secretary's change of particulars pierre maurice andre bhuglah logged form
dot icon27/11/2008
Alterations to floating charge 6
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/05/2008
Return made up to 18/03/08; full list of members
dot icon09/10/2007
Resolutions
dot icon09/10/2007
£ nc 20000/60000 02/05/05
dot icon03/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/05/2007
Registered office changed on 31/05/07 from: 9 ainslie place edinburgh EH3 6AT
dot icon30/03/2007
Return made up to 18/03/07; full list of members
dot icon08/03/2007
Registered office changed on 08/03/07 from: 9 grange road bearsden glasgow dunbartonshire G61 3PL
dot icon30/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/05/2006
Return made up to 18/03/06; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/06/2005
Partic of mort/charge *
dot icon27/05/2005
Ad 01/02/05-30/04/05 £ si 10000@1
dot icon12/04/2005
Return made up to 18/03/05; full list of members
dot icon12/04/2005
New secretary appointed
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Secretary resigned
dot icon13/10/2004
Dec mort/charge *
dot icon09/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon18/06/2004
Return made up to 18/03/04; full list of members
dot icon11/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon01/05/2003
Return made up to 18/03/03; full list of members
dot icon05/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/05/2002
Return made up to 18/03/02; full list of members
dot icon19/12/2001
Alterations to a floating charge
dot icon19/12/2001
Alterations to a floating charge
dot icon22/05/2001
Partic of mort/charge *
dot icon03/05/2001
Accounts for a small company made up to 2000-10-31
dot icon31/03/2001
Return made up to 18/03/01; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon31/05/2000
Return made up to 18/03/00; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1998-10-31
dot icon13/04/1999
Return made up to 18/03/99; no change of members
dot icon13/07/1998
Return made up to 18/03/98; full list of members
dot icon02/06/1998
Accounts for a small company made up to 1997-10-31
dot icon05/06/1997
Accounts for a small company made up to 1996-10-31
dot icon01/04/1997
Return made up to 18/03/97; no change of members
dot icon29/07/1996
Accounts for a small company made up to 1995-10-31
dot icon13/05/1996
Return made up to 18/03/96; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1994-10-31
dot icon13/06/1995
Return made up to 18/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Accounts for a small company made up to 1993-10-31
dot icon10/05/1994
Return made up to 18/03/94; full list of members
dot icon31/03/1994
Ad 04/12/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon31/03/1994
Resolutions
dot icon31/03/1994
Nc inc already adjusted 04/12/93
dot icon28/01/1994
Partic of mort/charge *
dot icon31/10/1993
Accounting reference date notified as 31/10
dot icon28/10/1993
Partic of mort/charge *
dot icon05/04/1993
Secretary resigned;new secretary appointed
dot icon05/04/1993
Director resigned;new director appointed
dot icon18/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon-93.24 % *

* during past year

Cash in Bank

£10,181.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
80.85K
-
0.00
150.51K
-
2022
18
32.44K
-
0.00
10.18K
-
2022
18
32.44K
-
0.00
10.18K
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

32.44K £Descended-59.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.18K £Descended-93.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BY STORM LIMITED

BY STORM LIMITED is an(a) Active company incorporated on 18/03/1993 with the registered office located at Unit 1 1987 Maryhill Road, Glasgow G20 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BY STORM LIMITED?

toggle

BY STORM LIMITED is currently Active. It was registered on 18/03/1993 .

Where is BY STORM LIMITED located?

toggle

BY STORM LIMITED is registered at Unit 1 1987 Maryhill Road, Glasgow G20 0BT.

What does BY STORM LIMITED do?

toggle

BY STORM LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does BY STORM LIMITED have?

toggle

BY STORM LIMITED had 18 employees in 2022.

What is the latest filing for BY STORM LIMITED?

toggle

The latest filing was on 21/07/2025: Unaudited abridged accounts made up to 2024-10-31.