Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bloom Enterprises Glasgow Limited
Bloom Enterprises Glasgow Limited is an active company incorporated on 21 June 2018 with the registered office located in Glasgow, Renfrewshire. Bloom Enterprises Glasgow Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC600605
Private limited company
Scottish Company
Age
7 years
Incorporated
21 June 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1283 days
Dated
12 April 2021
(4 years ago)
Next confirmation dated
12 April 2022
Was due on
26 April 2022
(3 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
944 days
For period
1 Jul
⟶
30 Jun 2021
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 June 2022
Was due on
31 March 2023
(2 years 7 months ago)
Learn more about Bloom Enterprises Glasgow Limited
Contact
Update Details
Address
4c Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland
Address changed on
21 Apr 2022
(3 years ago)
Previous address was
272 Bath Street Glasgow G2 4JR Scotland
Companies in G46 7TL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Campbell McLean
Director • Electrical Engineer • British • Lives in Scotland • Born in Jan 1984
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Prestige FM Ltd
Campbell McLean is a mutual person.
Active
CMP Rail Ltd
Campbell McLean is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
£26.13K
Decreased by £15.24K (-37%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40.02K
Decreased by £2.88K (-7%)
Total Liabilities
-£39.11K
Decreased by £2.56K (-6%)
Net Assets
£908
Decreased by £321 (-26%)
Debt Ratio (%)
98%
Increased by 0.6% (+1%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
3 Years Ago on 22 Jun 2022
Registered Address Changed
3 Years Ago on 21 Apr 2022
Voluntary Strike-Off Suspended
3 Years Ago on 10 Mar 2022
Voluntary Gazette Notice
3 Years Ago on 15 Feb 2022
Application To Strike Off
3 Years Ago on 4 Feb 2022
Confirmation Submitted
4 Years Ago on 24 Aug 2021
Abridged Accounts Submitted
4 Years Ago on 19 May 2021
Lauren Eleanor Reed Resigned
4 Years Ago on 6 Apr 2021
Confirmation Submitted
5 Years Ago on 17 Aug 2020
Abridged Accounts Submitted
5 Years Ago on 20 Mar 2020
Get Alerts
Get Credit Report
Discover Bloom Enterprises Glasgow Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 30 June 2021
Submitted on 22 Jun 2022
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4C Burnfield Avenue Thornliebank Glasgow G46 7TL on 21 April 2022
Submitted on 21 Apr 2022
Voluntary strike-off action has been suspended
Submitted on 10 Mar 2022
First Gazette notice for voluntary strike-off
Submitted on 15 Feb 2022
Application to strike the company off the register
Submitted on 4 Feb 2022
Confirmation statement made on 12 April 2021 with no updates
Submitted on 24 Aug 2021
Unaudited abridged accounts made up to 30 June 2020
Submitted on 19 May 2021
Termination of appointment of Lauren Eleanor Reed as a director on 6 April 2021
Submitted on 6 Apr 2021
Confirmation statement made on 20 June 2020 with no updates
Submitted on 17 Aug 2020
Unaudited abridged accounts made up to 30 June 2019
Submitted on 20 Mar 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs