BAS MARKETING GROUP LIMITED
Overview
| Company Name | BAS MARKETING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC317901 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAS MARKETING GROUP LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BAS MARKETING GROUP LIMITED located?
| Registered Office Address | 100 Carnegie Road Hillington Industrial Estate G52 4JZ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAS MARKETING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALLOONS AROUND SCOTLAND LIMITED | Mar 07, 2007 | Mar 07, 2007 |
What are the latest accounts for BAS MARKETING GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2025 |
| Next Accounts Due On | Mar 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BAS MARKETING GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for BAS MARKETING GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||
Notification of Kenna Chisholm as a person with significant control on Aug 04, 2023 | 2 pages | PSC01 | ||
Notification of Colin Smith Devine as a person with significant control on Aug 04, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Nov 13, 2023 with updates | 4 pages | CS01 | ||
Cessation of Pearl Lawson Brandon as a person with significant control on Aug 04, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Colin Smith Devine as a secretary on Aug 04, 2023 | 2 pages | AP03 | ||
Termination of appointment of John Thomas Brandon as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Pearl Lawson Brandon as a secretary on Aug 04, 2023 | 1 pages | TM02 | ||
Termination of appointment of Anne Shaw as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Colin Smith Devine as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Kenna Chisholm as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Previous accounting period shortened from Sep 29, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||
Previous accounting period extended from Jun 30, 2021 to Sep 29, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Who are the officers of BAS MARKETING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEVINE, Colin Smith | Secretary | Carnegie Road Hillington Industrial Estate G52 4JZ Glasgow 100 | 312546110001 | |||||||
| CHISHOLM, Kenna | Director | Carnegie Road Hillington Industrial Estate G52 4JZ Glasgow 100 | Scotland | British | 312544580001 | |||||
| DEVINE, Colin Smith | Director | Carnegie Road Hillington Industrial Estate G52 4JZ Glasgow 100 | Scotland | British | 312545140001 | |||||
| BRANDON, Pearl Lawson | Secretary | 135 Ralston Avenue PA1 3BY Paisley | British | 92743900001 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| DUPORT SECRETARY LIMITED | Secretary | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol The Bristol Office United Kingdom | 139735320001 | |||||||
| DUPORT SECRETARY LIMITED | Secretary | Southfield Road Westbury-On-Trym BS9 3BH Bristol The Bristol Office, 2 United Kingdom | 139210320001 | |||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| BRANDON, John Thomas | Director | 27 Fulbar Crescent PA2 9AS Paisley | Scotland | British | 93176140001 | |||||
| SHAW, Anne | Director | 27 Fulbar Crescent PA2 9AS Paisley Renfrewshire | United Kingdom | British | 43755120002 | |||||
| VALAITIS, Peter Anthony | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | United Kingdom | British | 133234740001 | |||||
| VALAITIS, Peter Anthony | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | United Kingdom | British | 133234740001 | |||||
| VALAITIS, Peter Anthony | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | United Kingdom | British | 133234740001 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 | |||||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 | |||||||
| DUPORT DIRECTOR LIMITED | Director | Southfield Road Westbury-On-Trym BS9 3BH Bristol The Bristol Office, 2 United Kingdom | 139208080001 | |||||||
| DUPORT DIRECTOR LIMITED | Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol The Bristol Office United Kingdom | 139735290001 |
Who are the persons with significant control of BAS MARKETING GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Kenna Chisholm | Aug 04, 2023 | Carnegie Road Hillington Industrial Estate G52 4JZ Glasgow 100 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Colin Smith Devine | Aug 04, 2023 | Carnegie Road Hillington Industrial Estate G52 4JZ Glasgow 100 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Pearl Lawson Brandon | Apr 07, 2016 | Carnegie Road Hillington Industrial Estate G52 4JZ Glasgow 100 | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0