Background WavePink WaveYellow Wave

BYRES ROAD AND LANES BID COMPANY LIMITED (SC503539)

BYRES ROAD AND LANES BID COMPANY LIMITED (SC503539) is an active UK company. incorporated on 16 April 2015. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BYRES ROAD AND LANES BID COMPANY LIMITED has been registered for 10 years. Current directors include DICKSON, Angela Karen, FINNIESTON, Chris, TURNER, John Clemence.

Company Number
SC503539
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 2015
Age
10 years
Address
61 Byres Road, Glasgow, G11 5RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DICKSON, Angela Karen, FINNIESTON, Chris, TURNER, John Clemence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRES ROAD AND LANES BID COMPANY LIMITED

BYRES ROAD AND LANES BID COMPANY LIMITED is an active company incorporated on 16 April 2015 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BYRES ROAD AND LANES BID COMPANY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

SC503539

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

61 Byres Road Glasgow, G11 5RG,

Previous Addresses

61 Byres Road Glasgow Lanarkshure G11 5RG
From: 16 April 2015To: 28 April 2016
Timeline

39 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

TURNER, John Clemence

Active
Byres Road, GlasgowG11 5RG
Secretary
Appointed 16 Jan 2018

DICKSON, Angela Karen

Active
Ruthven Lane, GlasgowG12 9BG
Born December 1970
Director
Appointed 25 Oct 2024

FINNIESTON, Chris

Active
Byres Road, GlasgowG11 5RG
Born October 1973
Director
Appointed 16 Apr 2015

TURNER, John Clemence

Active
Byres Road, GlasgowG11 5RG
Born May 1960
Director
Appointed 26 Jan 2017

WILLIAMS, Elizabeth

Resigned
Byres Road, GlasgowG11 5RG
Secretary
Appointed 17 Apr 2015
Resigned 21 Nov 2017

CAMPBELL, Graham

Resigned
Byres Road, GlasgowG11 5RG
Born March 1967
Director
Appointed 17 Apr 2015
Resigned 29 Feb 2016

FINNIE, Bruce

Resigned
Byres Road, GlasgowG11 5RG
Born April 1960
Director
Appointed 17 Apr 2015
Resigned 05 Sept 2017

FLETCHER, Robert

Resigned
Byres Road, GlasgowG11 5RG
Born January 1975
Director
Appointed 07 Jul 2020
Resigned 23 Oct 2024

FRENCH, Colette Bernadette

Resigned
Byres Road, GlasgowG11 5RG
Born February 1964
Director
Appointed 12 Dec 2017
Resigned 18 Feb 2020

GIBSON, Clare Anne

Resigned
Byres Road, GlasgowG11 5RG
Born March 1982
Director
Appointed 07 Jul 2020
Resigned 29 Jan 2021

GRAY, Alison

Resigned
Byres Road, GlasgowG11 5RG
Born August 1971
Director
Appointed 24 Feb 2021
Resigned 12 Jun 2022

HOWAT, David

Resigned
Byres Road, GlasgowG11 5RG
Born October 1962
Director
Appointed 27 Apr 2015
Resigned 19 Mar 2019

KINNAIRD, Tracey

Resigned
Byres Road, GlasgowG11 5RG
Born April 1977
Director
Appointed 18 Apr 2015
Resigned 08 Dec 2015

MCGOWAN, Paul James Alexander

Resigned
Byres Road, GlasgowG11 5RG
Born September 1964
Director
Appointed 17 Apr 2015
Resigned 17 Nov 2015

MCNEIL, Derek

Resigned
Byres Road, GlasgowG11 5RG
Born July 1951
Director
Appointed 05 Sept 2017
Resigned 12 May 2021

MULLANE, David Murray

Resigned
Byres Road, GlasgowG11 5RG
Born July 1947
Director
Appointed 18 Apr 2015
Resigned 16 Sept 2015

MULLANE, David Murray

Resigned
Byres Road, GlasgowG11 5RG
Born July 1947
Director
Appointed 17 Apr 2015
Resigned 28 May 2015

NICHOLLS, David Thompson

Resigned
Byres Road, GlasgowG11 5RG
Born October 1985
Director
Appointed 22 Apr 2015
Resigned 11 Jun 2015

NICHOLLS, David Thompson

Resigned
Byres Road, GlasgowG11 5RG
Born October 1985
Director
Appointed 17 Apr 2015
Resigned 01 Nov 2017

REYNOLDS, Paul

Resigned
Byres Road, GlasgowG11 5RG
Born April 1973
Director
Appointed 16 Apr 2015
Resigned 29 Apr 2015

WILLIAMS, Elizabeth

Resigned
Byres Road, GlasgowG11 5RG
Born October 1984
Director
Appointed 08 Dec 2015
Resigned 21 Nov 2017

WOLLAM, Becky

Resigned
Byres Road, GlasgowG11 5RG
Born August 1987
Director
Appointed 17 Apr 2015
Resigned 24 Aug 2015
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Incorporation Company
16 April 2015
NEWINCIncorporation