BROWS BROW BAR GLASGOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Micro company accounts made up to 2024-08-31 |
28/02/2528 February 2025 | Registered office address changed from Brows 1300 Duke Street Forge Shopping Centre Glasgow G31 4EB Scotland to 3 Fitzroy Place,1/1,Sauchiehall Street, Finnieston Fitzroy Place 1/1, Sauchiehall Street. Finnieston Glasgow G3 7RH on 2025-02-28 |
03/02/253 February 2025 | Change of details for Mr Malik Hayat as a person with significant control on 2024-12-05 |
04/01/254 January 2025 | Confirmation statement made on 2024-12-06 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
17/01/2417 January 2024 | Registered office address changed from 48 2nd Floor 48 George Street Glasgow G2 1BP United Kingdom to Brows 1300 Duke Street Forge Shopping Centre Glasgow G31 4EB on 2024-01-17 |
02/01/242 January 2024 | Cessation of Mahseen Nasir as a person with significant control on 2023-12-05 |
02/01/242 January 2024 | Termination of appointment of Mahseen Nasir as a director on 2023-12-05 |
29/12/2329 December 2023 | Appointment of Mr Malik Hayat as a director on 2023-12-05 |
29/12/2329 December 2023 | Notification of Malik Hayat as a person with significant control on 2023-12-05 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-06 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Notification of Mahseen Nasir as a person with significant control on 2020-01-03 |
02/03/222 March 2022 | Registered office address changed from 220 Buchanan Street Unit K1 Glasgow G1 2FF Scotland to 48 2nd Floor 48 George Street Glasgow G2 1BP on 2022-03-02 |
02/03/222 March 2022 | Withdrawal of a person with significant control statement on 2022-03-02 |
02/03/222 March 2022 | Confirmation statement made on 2021-12-06 with no updates |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
06/12/206 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES |
06/12/206 December 2020 | APPOINTMENT TERMINATED, DIRECTOR INDU PATIAL |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
21/10/2021 October 2020 | DISS40 (DISS40(SOAD)) |
20/10/2020 October 2020 | FIRST GAZETTE |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/06/2026 June 2020 | DIRECTOR APPOINTED INDU PATIAL |
07/01/207 January 2020 | DIRECTOR APPOINTED MAHSEEN NASIR |
07/01/207 January 2020 | APPOINTMENT TERMINATED, DIRECTOR INDU PATIAL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 34 ST ENOCH SUITE 1/1 GLASGOW G1 4DW UNITED KINGDOM |
03/08/183 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company