1st Floor
Glasgow
G2 5QD
Scotland
Secretary Name | Ms Michelle McFarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2004(1 month after company formation) |
Appointment Duration | 19 years, 5 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(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 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 | 01 December 2004(1 month after company formation) |
Appointment Duration | 16 years, 7 months (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 | 29 October 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
11 January 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
3 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
29 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
30 June 2021 | Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
28 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
5 April 2020 | Notification of Brownfield Land Holdings Limited as a person with significant control on 31 March 2020 (2 pages) |
5 April 2020 | Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
29 October 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
28 October 2019 | Director's details changed for Mr Simon Towers on 28 October 2019 (2 pages) |
28 October 2019 | Secretary's details changed for Ms Michelle Lappin on 28 October 2019 (1 page) |
28 October 2019 | Director's details changed for Ms Michelle Lappin on 28 October 2019 (2 pages) |
28 October 2019 | Change of details for Mr Robert Mcfarlane as a person with significant control on 28 October 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
7 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
2 March 2018 | Notification of Robert Mcfarlane as a person with significant control on 1 October 2016 (2 pages) |
2 March 2018 | Cessation of Michelle Lappin as a person with significant control on 1 October 2016 (1 page) |
2 March 2018 | Cessation of Simon Towers as a person with significant control on 1 October 2016 (1 page) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 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 | 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 Ms Michelle Lappin on 18 October 2017 (3 pages) |
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) |
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 | Director's details changed for Ms Michelle Lappin on 18 October 2017 (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 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) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Simon Towers on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Michelle Lappin on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 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) |
8 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
21 December 2004 | New secretary appointed;new director appointed (3 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed;new director appointed (3 pages) |
21 December 2004 | Ad 14/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 December 2004 | Ad 14/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 December 2004 | New director appointed (3 pages) |
21 December 2004 | New director appointed (3 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Director resigned (1 page) |
13 December 2004 | Memorandum and Articles of Association (12 pages) |
13 December 2004 | Memorandum and Articles of Association (12 pages) |
6 December 2004 | Company name changed inhoco 3143 LIMITED\certificate issued on 06/12/04 (2 pages) |
6 December 2004 | Company name changed inhoco 3143 LIMITED\certificate issued on 06/12/04 (2 pages) |
29 October 2004 | Incorporation (17 pages) |
29 October 2004 | Incorporation (17 pages) |