Byres Road And Lanes Bid Company Limited GLASGOW


Byres Road And Lanes Bid Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC503539. The Byres Road And Lanes Bid Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Glasgow at 61 Byres Road. Postal code: G11 5RG.

At the moment there are 3 directors in the the firm, namely Robert F., John T. and Chris F.. In addition one secretary - John T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth W. who worked with the the firm until 21 November 2017.

Byres Road And Lanes Bid Company Limited Address / Contact

Office Address 61 Byres Road
Town Glasgow
Post code G11 5RG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC503539
Date of Incorporation Thu, 16th Apr 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Robert F.

Position: Director

Appointed: 07 July 2020

John T.

Position: Secretary

Appointed: 16 January 2018

John T.

Position: Director

Appointed: 26 January 2017

Chris F.

Position: Director

Appointed: 16 April 2015

Alison G.

Position: Director

Appointed: 24 February 2021

Resigned: 12 June 2022

Clare G.

Position: Director

Appointed: 07 July 2020

Resigned: 29 January 2021

Colette F.

Position: Director

Appointed: 12 December 2017

Resigned: 18 February 2020

Derek M.

Position: Director

Appointed: 05 September 2017

Resigned: 12 May 2021

Elizabeth W.

Position: Director

Appointed: 08 December 2015

Resigned: 21 November 2017

David H.

Position: Director

Appointed: 27 April 2015

Resigned: 19 March 2019

David N.

Position: Director

Appointed: 22 April 2015

Resigned: 11 June 2015

David M.

Position: Director

Appointed: 18 April 2015

Resigned: 16 September 2015

Tracey K.

Position: Director

Appointed: 18 April 2015

Resigned: 08 December 2015

Elizabeth W.

Position: Secretary

Appointed: 17 April 2015

Resigned: 21 November 2017

Graham C.

Position: Director

Appointed: 17 April 2015

Resigned: 29 February 2016

Bruce F.

Position: Director

Appointed: 17 April 2015

Resigned: 05 September 2017

Paul M.

Position: Director

Appointed: 17 April 2015

Resigned: 17 November 2015

David M.

Position: Director

Appointed: 17 April 2015

Resigned: 28 May 2015

Becky W.

Position: Director

Appointed: 17 April 2015

Resigned: 24 August 2015

David N.

Position: Director

Appointed: 17 April 2015

Resigned: 01 November 2017

Paul R.

Position: Director

Appointed: 16 April 2015

Resigned: 29 April 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 787       
Balance Sheet
Cash Bank In Hand55 208       
Current Assets66 40710 62710 637-1 5687 13312 73015 23610 757
Debtors11 199       
Tangible Fixed Assets206       
Reserves/Capital
Profit Loss Account Reserve-2 787       
Shareholder Funds-2 787       
Other
Average Number Employees During Period   22333
Creditors69 40011 7788 3118 67610 81117 94035 65531 287
Creditors Due Within One Year69 400       
Fixed Assets20613768268110  400
Net Current Assets Liabilities-2 993-1 1512 326-10 244-3 678-5 210-20 419-20 530
Tangible Fixed Assets Additions275       
Tangible Fixed Assets Cost Or Valuation275       
Tangible Fixed Assets Depreciation69       
Tangible Fixed Assets Depreciation Charged In Period69       
Total Assets Less Current Liabilities-2 787-1 0142 394-9 976-3 568-5 210-20 419-20 130

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
Free Download (5 pages)

Company search

Advertisements