Bsloh Ltd. (registration number SC579175) is a private limited company legally formed on 2017-10-17. The business was registered at Hastings & Co Suite G3A The Pentagon Centre, Washington Street, Glasgow G3 8AZ. Changed on 2020-12-04, the previous name this enterprise used was St.andrews Brewing Company Outhouse Limited. Bsloh Ltd. is operating under SIC: 56302 - "public houses and bars".
Company details
Name
Bsloh Ltd.
Number
SC579175
Date of Incorporation:
2017/10/17
End of financial year:
30 September
Address:
Hastings & Co Suite G3a The Pentagon Centre, Washington Street, Glasgow, G3 8AZ
SIC code:
56302 - Public houses and bars
When it comes to the 2 directors that can be found in the above-mentioned company, we can name: Patrick M. (in the company from 17 October 2017), Timothy B. (appointment date: 17 October 2017).
Directors
Accounts data
Date of Accounts
2018-09-30
2019-09-30
2020-09-30
2021-09-30
Current Assets
24,927
-
-
-
Fixed Assets
16,828
-
-
-
Total Assets Less Current Liabilities
-32,584
-65,043
65,043
65,043
People with significant control
Timothy B.
7 November 2018
Nature of control:
significiant influence or control
Patrick M.
17 October 2017
Nature of control:
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Persons with significant control
Resolution
Download filing
(AD01) Address change date: Wed, 4th Jan 2023. New Address: Hastings & Co Suite G3a the Pentagon Centre Washington Street Glasgow G3 8AZ. Previous address: Unit 9 Bassaguard Estate Bassaguard Business Park St. Andrews KY16 8AL United Kingdom
filed on: 4th, January 2023
| address
Free Download
(2 pages)
Download filing
(AD01) Address change date: Wed, 4th Jan 2023. New Address: Hastings & Co Suite G3a the Pentagon Centre Washington Street Glasgow G3 8AZ. Previous address: Unit 9 Bassaguard Estate Bassaguard Business Park St. Andrews KY16 8AL United Kingdom
filed on: 4th, January 2023
| address
Free Download
(2 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2022
| gazette
Free Download
(1 page)
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 22nd, June 2022
| accounts
Free Download
(3 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
Free Download
(1 page)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 4th Dec 2020
filed on: 4th, December 2020
| resolution
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 4th, December 2020
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 14th, October 2019
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 29th, June 2019
| accounts
Free Download
(9 pages)
(AA01) Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
Free Download
(1 page)
(PSC01) Notification of a person with significant control Wed, 7th Nov 2018
filed on: 8th, November 2018
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 7th, November 2018
| confirmation statement
Free Download
(3 pages)
(NEWINC) Certificate of incorporation
filed on: 17th, October 2017
| incorporation