Sauchiehall Street Business Improvement District Limited GLASGOW


Founded in 2014, Sauchiehall Street Business Improvement District, classified under reg no. SC471993 is an active company. Currently registered at Third Floor G2 1BP, Glasgow the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Gavin M., Stuart P. and Brian F.. Of them, Brian F. has been with the company the longest, being appointed on 10 March 2014 and Gavin M. has been with the company for the least time - from 5 March 2018. As of 17 May 2024, there were 8 ex directors - Lauren F., Thomas R. and others listed below. There were no ex secretaries.

Sauchiehall Street Business Improvement District Limited Address / Contact

Office Address Third Floor
Office Address2 48 West George Street
Town Glasgow
Post code G2 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC471993
Date of Incorporation Mon, 10th Mar 2014
Industry Dormant Company
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Gavin M.

Position: Director

Appointed: 05 March 2018

Stuart P.

Position: Director

Appointed: 04 April 2014

Brian F.

Position: Director

Appointed: 10 March 2014

Lauren F.

Position: Director

Appointed: 12 July 2018

Resigned: 10 January 2020

Thomas R.

Position: Director

Appointed: 04 April 2014

Resigned: 01 April 2019

Jane L.

Position: Director

Appointed: 04 April 2014

Resigned: 12 September 2019

Anthony R.

Position: Director

Appointed: 04 April 2014

Resigned: 08 September 2017

Joanne S.

Position: Director

Appointed: 04 April 2014

Resigned: 08 September 2017

Phil W.

Position: Director

Appointed: 04 April 2014

Resigned: 08 September 2017

Paul C.

Position: Director

Appointed: 04 April 2014

Resigned: 15 January 2020

Chris M.

Position: Director

Appointed: 04 April 2014

Resigned: 15 January 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Brian F. The abovementioned PSC has significiant influence or control over the company,.

Brian F.

Notified on 6 April 2016
Nature of control: significiant influence or control

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 Worth22      
Balance Sheet
Current Assets36 25829 33834 62036 94542 70642 20442 20442 204
Net Assets Liabilities 2222222
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 28 86734 12336 87742 20242 20242 20242 202
Creditors 46949566502   
Net Current Assets Liabilities34 95328 86934 12536 87942 20442 20442 20442 204
Total Assets Less Current Liabilities34 95328 86934 12536 87942 20442 20442 20442 204
Accruals Deferred Income34 95128 867      
Creditors Due Within One Year1 305469      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 2024/03/10
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements