AD01 |
Change of registered address from Spectrum House East Wing, 1a North Avenue Clydebank Business Park Clydebank G81 2DR Scotland on Mon, 5th Feb 2024 to Ground Floor, Building 7 Blair Court, Clydebank Business Park 5 North Avenue Clydebank G81 2LA
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 3rd Mar 2021 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Mar 2021 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 588 Glasgow Road Clydebank G81 1NH Scotland on Thu, 31st Oct 2019 to Spectrum House East Wing, 1a North Avenue Clydebank Business Park Clydebank G81 2DR
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Concept House 582 Glasgow Road Clydebank Dumbarton G82 1NH on Tue, 8th May 2018 to 588 Glasgow Road Clydebank G81 1NH
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 184252.00 GBP
filed on: 12th, December 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 12th Jul 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2016 from Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th Jan 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th Jan 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Sep 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 26th Oct 2015: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Mon, 21st Sep 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Sep 2015 new director was appointed.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Sep 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on Mon, 15th Jun 2015 to Concept House 582 Glasgow Road Clydebank Dumbarton G82 1NH
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Sep 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Sep 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Jan 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 28th Jan 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Jan 2013 new director was appointed.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 22nd Jan 2013: 2.00 GBP
filed on: 28th, January 2013
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 28th Jan 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Jan 2013 new director was appointed.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 28th Jan 2013, company appointed a new person to the position of a secretary
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed B.M. recruitment LTDcertificate issued on 22/01/13
filed on: 22nd, January 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 17th Oct 2012. Old Address: C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow G2 5JF
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Sep 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Sep 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Sep 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 10th, June 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 1st Oct 2009 with complete member list
filed on: 1st, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 11th Sep 2008 with complete member list
filed on: 11th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 29th, July 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS
filed on: 26th, February 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Wed, 26th Sep 2007 with complete member list
filed on: 26th, September 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 26th Sep 2007 with complete member list
filed on: 26th, September 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2006
filed on: 12th, December 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2006
filed on: 12th, December 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Mon, 2nd Oct 2006 with complete member list
filed on: 2nd, October 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Mon, 2nd Oct 2006 with complete member list
filed on: 2nd, October 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2005
filed on: 15th, May 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2005
filed on: 15th, May 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 2nd Sep 2005 New secretary appointed
filed on: 2nd, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 2nd Sep 2005 New secretary appointed
filed on: 2nd, September 2005
| officers
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to Fri, 2nd Sep 2005 with complete member list
filed on: 2nd, September 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Fri, 2nd Sep 2005 with complete member list
filed on: 2nd, September 2005
| annual return
|
Free Download
(7 pages)
|
288a |
On Mon, 16th May 2005 New director appointed
filed on: 16th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 16th May 2005 New director appointed
filed on: 16th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 16th May 2005 New director appointed
filed on: 16th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 16th May 2005 New director appointed
filed on: 16th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 13th Sep 2004 Director resigned
filed on: 13th, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 13th Sep 2004 Secretary resigned
filed on: 13th, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 13th Sep 2004 Director resigned
filed on: 13th, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 13th Sep 2004 Secretary resigned
filed on: 13th, September 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2004
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2004
| incorporation
|
Free Download
(9 pages)
|