By Storm Limited
- Active
- Incorporated on 18 Mar 1993
Reg Address: Unit 1 1987 Maryhill Road, Glasgow G20 0BT, Scotland
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in By Storm Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Pierre Maurice Andre Bhuglah | Secretary | 1 Apr 2005 | - | Active |
2 | Joyce Mary Young | Secretary | 29 Oct 2004 | British | Resigned 1 Apr 2005 |
3 | Joyce Mary Young | Director | 18 Mar 1993 | British | Active |
4 | Pierre Maurice Andre Bhuglah | Secretary | 18 Mar 1993 | - | Resigned 29 Oct 2004 |
5 | ELK COMPANY SECRETARIES LIMITED | Nominee Secretary | 18 Mar 1993 | - | Resigned 18 Mar 1993 |
6 | ELK COMPANY SECRETARIES LIMITED | Nominee Director | 18 Mar 1993 | - | Resigned 18 Mar 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Joyce Young Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mr Pierre Bhuglah Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mrs Joyce Young Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
4 | Mr Pierre Bhuglah Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for By Storm Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Unaudited Abridged | 24 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 5 Apr 2024 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 18 Mar 2024 | Download PDF |
4 | Accounts - Total Exemption Full | 21 Jul 2022 | Download PDF 6 Pages |
5 | Accounts - Total Exemption Full | 22 Jul 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 5 Apr 2021 | Download PDF |
7 | Accounts - Total Exemption Full | 22 Sep 2020 | Download PDF 7 Pages |
8 | Confirmation Statement - No Updates | 16 Mar 2020 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 29 Jul 2019 | Download PDF 6 Pages |
10 | Confirmation Statement - No Updates | 14 Mar 2019 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 26 Jul 2018 | Download PDF 9 Pages |
12 | Confirmation Statement - No Updates | 23 Mar 2018 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Small | 28 Jun 2017 | Download PDF 5 Pages |
14 | Confirmation Statement - Updates | 29 Mar 2017 | Download PDF 5 Pages |
15 | Accounts - Total Exemption Small | 25 Jun 2016 | Download PDF 5 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2016 | Download PDF 4 Pages |
17 | Address - Change Registered Office Company With Date Old New | 21 Dec 2015 | Download PDF 1 Pages |
18 | Accounts - Total Exemption Small | 29 Jul 2015 | Download PDF 3 Pages |
19 | Address - Change Registered Office Company With Date Old New | 10 Jun 2015 | Download PDF 2 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Mar 2015 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 31 Jul 2014 | Download PDF 3 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 4 May 2014 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Small | 30 Jul 2013 | Download PDF 3 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Apr 2013 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 31 Jul 2012 | Download PDF 4 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 29 May 2012 | Download PDF 4 Pages |
27 | Address - Change Registered Office Company With Date Old | 10 Jan 2012 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Small | 3 Aug 2011 | Download PDF 7 Pages |
29 | Officers - Change Person Secretary Company With Change Date | 13 Jun 2011 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2011 | Download PDF 4 Pages |
31 | Accounts - Total Exemption Small | 23 Jul 2010 | Download PDF 7 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Apr 2010 | Download PDF 14 Pages |
33 | Accounts - Total Exemption Small | 25 Aug 2009 | Download PDF 7 Pages |
34 | Annual Return - Legacy | 1 May 2009 | Download PDF 4 Pages |
35 | Officers - Legacy | 1 May 2009 | Download PDF 1 Pages |
36 | Mortgage - Alter Floating Charge With Number | 27 Nov 2008 | Download PDF 5 Pages |
37 | Mortgage - Legacy | 12 Nov 2008 | Download PDF 2 Pages |
38 | Mortgage - Legacy | 31 Oct 2008 | Download PDF 2 Pages |
39 | Mortgage - Legacy | 18 Sep 2008 | Download PDF 3 Pages |
40 | Accounts - Total Exemption Small | 29 Aug 2008 | Download PDF 8 Pages |
41 | Annual Return - Legacy | 1 May 2008 | Download PDF 6 Pages |
42 | Capital - Legacy | 9 Oct 2007 | Download PDF 1 Pages |
43 | Resolution | 9 Oct 2007 | Download PDF 1 Pages |
44 | Accounts - Total Exemption Small | 3 Sep 2007 | Download PDF 7 Pages |
45 | Address - Legacy | 31 May 2007 | Download PDF 1 Pages |
46 | Annual Return - Legacy | 30 Mar 2007 | Download PDF 6 Pages |
47 | Address - Legacy | 8 Mar 2007 | Download PDF 1 Pages |
48 | Accounts - Total Exemption Small | 30 Aug 2006 | Download PDF 7 Pages |
49 | Annual Return - Legacy | 15 May 2006 | Download PDF 6 Pages |
50 | Accounts - Total Exemption Small | 31 Aug 2005 | Download PDF 6 Pages |
51 | Mortgage - Legacy | 21 Jun 2005 | Download PDF 3 Pages |
52 | Capital - Legacy | 27 May 2005 | Download PDF 2 Pages |
53 | Annual Return - Legacy | 12 Apr 2005 | Download PDF 7 Pages |
54 | Officers - Legacy | 12 Apr 2005 | Download PDF 2 Pages |
55 | Officers - Legacy | 9 Nov 2004 | Download PDF 2 Pages |
56 | Officers - Legacy | 9 Nov 2004 | Download PDF 1 Pages |
57 | Mortgage - Legacy | 13 Oct 2004 | Download PDF 5 Pages |
58 | Accounts - Total Exemption Full | 9 Sep 2004 | Download PDF 7 Pages |
59 | Annual Return - Legacy | 18 Jun 2004 | Download PDF 6 Pages |
60 | Accounts - Total Exemption Full | 11 Jun 2003 | Download PDF 8 Pages |
61 | Annual Return - Legacy | 1 May 2003 | Download PDF 6 Pages |
62 | Accounts - Total Exemption Full | 5 Aug 2002 | Download PDF 7 Pages |
63 | Annual Return - Legacy | 3 May 2002 | Download PDF 6 Pages |
64 | Mortgage - Alter Floating Charge | 19 Dec 2001 | Download PDF 8 Pages |
65 | Mortgage - Alter Floating Charge | 19 Dec 2001 | Download PDF 8 Pages |
66 | Mortgage - Legacy | 22 May 2001 | Download PDF 5 Pages |
67 | Accounts - Small | 3 May 2001 | Download PDF 6 Pages |
68 | Annual Return - Legacy | 31 Mar 2001 | Download PDF 6 Pages |
69 | Accounts - Small | 31 Aug 2000 | Download PDF 5 Pages |
70 | Annual Return - Legacy | 31 May 2000 | Download PDF 6 Pages |
71 | Accounts - Small | 22 Jun 1999 | Download PDF 5 Pages |
72 | Annual Return - Legacy | 13 Apr 1999 | Download PDF 4 Pages |
73 | Annual Return - Legacy | 13 Jul 1998 | Download PDF 6 Pages |
74 | Accounts - Small | 2 Jun 1998 | Download PDF 5 Pages |
75 | Accounts - Small | 5 Jun 1997 | Download PDF 6 Pages |
76 | Annual Return - Legacy | 1 Apr 1997 | Download PDF 4 Pages |
77 | Accounts - Small | 29 Jul 1996 | Download PDF 6 Pages |
78 | Annual Return - Legacy | 13 May 1996 | Download PDF 4 Pages |
79 | Accounts - Small | 31 Aug 1995 | Download PDF 5 Pages |
80 | Annual Return - Legacy | 13 Jun 1995 | Download PDF 6 Pages |
81 | Accounts - Small | 8 Sep 1994 | Download PDF |
82 | Annual Return - Legacy | 10 May 1994 | Download PDF |
83 | Resolution | 31 Mar 1994 | Download PDF |
84 | Capital - Legacy | 31 Mar 1994 | Download PDF |
85 | Capital - Legacy | 31 Mar 1994 | Download PDF |
86 | Mortgage - Legacy | 28 Jan 1994 | Download PDF |
87 | Accounts - Legacy | 31 Oct 1993 | Download PDF |
88 | Mortgage - Legacy | 28 Oct 1993 | Download PDF |
89 | Officers - Legacy | 5 Apr 1993 | Download PDF |
90 | Officers - Legacy | 5 Apr 1993 | Download PDF |
91 | Incorporation - Company | 18 Mar 1993 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | J M Y Design Limited Mutual People: Joyce Mary Young | Active |
2 | The Scottish Tartans Authority Mutual People: Joyce Mary Young | Active |