1st Floor
Glasgow
G2 5QD
Scotland
Secretary Name | Ms Michelle McFarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St Vincent Street 1st Floor Glasgow G2 5QD Scotland |
Director Name | Mr John Charles Lewsley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Director Name | Mr Simon Towers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street 1st Floor Glasgow G2 5QD Scotland |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Brownfield Land Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
5 April 2020 | Notification of Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
---|---|
5 April 2020 | Notification of Brownfield Land Holdings Limited as a person with significant control on 31 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
13 March 2020 | Director's details changed for Ms Michelle Lappin on 13 March 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 July 2019 | Previous accounting period extended from 29 December 2018 to 31 March 2019 (1 page) |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 29 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
19 October 2017 | Director's details changed for Ms Michelle Lappin on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Ms Michelle Lappin on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Simon Towers on 18 October 2017 (2 pages) |
19 October 2017 | Secretary's details changed for Ms Michelle Lappin on 18 October 2017 (1 page) |
19 October 2017 | Secretary's details changed for Ms Michelle Lappin on 18 October 2017 (1 page) |
19 October 2017 | Director's details changed for Mr Simon Towers on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Ms Michelle Lappin on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Ms Michelle Lappin on 18 October 2017 (2 pages) |
18 October 2017 | Secretary's details changed for Ms Michelle Lappin on 18 October 2017 (1 page) |
18 October 2017 | Secretary's details changed for Ms Michelle Lappin on 18 October 2017 (1 page) |
24 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 December 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 December 2016 (6 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 29 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 29 December 2015 (6 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
29 September 2015 | Total exemption small company accounts made up to 29 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 29 December 2014 (3 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
19 June 2014 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 September 2013 | Total exemption small company accounts made up to 29 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 29 December 2012 (5 pages) |
16 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 29 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 29 December 2011 (5 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 29 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 29 December 2010 (5 pages) |
15 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 29 December 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 29 December 2009 (5 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 29 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 29 December 2008 (5 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 29 December 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 29 December 2007 (5 pages) |
12 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 29 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 29 December 2006 (5 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2006 | Total exemption small company accounts made up to 29 December 2005 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 29 December 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 29 December 2004 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 29 December 2004 (5 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (3 pages) |
16 July 2004 | Memorandum and Articles of Association (12 pages) |
16 July 2004 | Memorandum and Articles of Association (12 pages) |
7 July 2004 | Company name changed inhoco 3068 LIMITED\certificate issued on 07/07/04 (2 pages) |
7 July 2004 | Company name changed inhoco 3068 LIMITED\certificate issued on 07/07/04 (2 pages) |
2 July 2004 | New secretary appointed;new director appointed (3 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Ad 24/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Ad 24/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New secretary appointed;new director appointed (3 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Accounting reference date shortened from 31/03/05 to 29/12/04 (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Accounting reference date shortened from 31/03/05 to 29/12/04 (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
10 March 2004 | Incorporation (18 pages) |
10 March 2004 | Incorporation (18 pages) |