Company NameBottle Safe Limited
DirectorSteven Rennie
Company StatusActive - Proposal to Strike off
Company Number08879895
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven Rennie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSteven Rennie Suite 226, 275 Deansgate Manchester
Manchester
Greater Manchester
M3 4EL
Director NameSteven Rennie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18/22 Lloyd Street
Manchester
Greater Manchester
M2 5WA
Director NameMr John Robert Rennie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rudston Avenue
Manchester
M40 5QE

Location

Registered AddressSuite 223
19 Lever Street
Manchester
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1John Robert Rennie
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return4 November 2021 (2 years, 5 months ago)
Next Return Due18 November 2022 (overdue)

Filing History

28 February 2024Registered office address changed from Suite 226 Great Northern Warehouse 275 Deansgate Manchester M3 4EL England to Suite 223 19 Lever Street Manchester M1 1AN on 28 February 2024 (2 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
11 November 2021Registered office address changed from 18/22 Lloyd Street Manchester Manchester Greater Manchester M2 5WA to Suite 226 Great Northern Warehouse 275 Deansgate Manchester M3 4EL on 11 November 2021 (1 page)
4 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
19 July 2021Termination of appointment of John Robert Rennie as a director on 19 July 2021 (1 page)
19 July 2021Appointment of Steven Rennie as a director on 19 July 2021 (2 pages)
13 April 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
13 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 December 2018Termination of appointment of Steven Rennie as a director on 28 December 2018 (1 page)
12 December 2018Appointment of Mr John Robert Rennie as a director on 12 December 2018 (2 pages)
10 September 2018Termination of appointment of John Robert Rennie as a director on 6 September 2018 (1 page)
6 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
31 May 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
20 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)