ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Giffnock Bid Limited

Giffnock Bid Limited is an active company incorporated on 5 March 2024 with the registered office located in Glasgow, Renfrewshire. Giffnock Bid Limited was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
SC801608
Private limited by guarantee without share capital
Scottish Company
Age
1 year 10 months
Incorporated 5 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (10 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 5 Mar31 Mar 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
The Foundry, Business Zone Main Street
Barrhead
Glasgow
G78 1SW
Scotland
Address changed on 6 Mar 2025 (10 months ago)
Previous address was 2 Burnfield Road Giffnock Glasgow G46 7QB Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
3
PSC • Director • British • Lives in Scotland • Born in Dec 1995
PSC • Director • British • Lives in Scotland • Born in May 1964
Director • British • Lives in Scotland • Born in May 1974
Julie Sarah Capaldi
PSC • British • Lives in Scotland • Born in May 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Olive It Med Ltd
Michael Reynolds is a mutual person.
Active
She Is Beauty, Hair And Nails Ltd
Jo-Dene Mulhern is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£15.73K
Turnover
£53.49K
Employees
Unreported
Total Assets
£15.92K
Total Liabilities
-£1.21K
Net Assets
£14.71K
Debt Ratio (%)
8%
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Dec 2025
Confirmation Submitted
10 Months Ago on 6 Mar 2025
Registered Address Changed
10 Months Ago on 6 Mar 2025
Antony Thomas Wilson (PSC) Resigned
1 Year Ago on 9 Jan 2025
Julie Sarah Capaldi (PSC) Appointed
1 Year 1 Month Ago on 5 Dec 2024
Julie Sarah Capaldi Appointed
1 Year 1 Month Ago on 5 Dec 2024
Antony Thomas Wilson Resigned
1 Year 3 Months Ago on 3 Oct 2024
Jo-Dene Mulhern (PSC) Appointed
1 Year 8 Months Ago on 21 May 2024
Antony Thomas Wilson (PSC) Appointed
1 Year 8 Months Ago on 21 May 2024
Michael Reynolds (PSC) Appointed
1 Year 8 Months Ago on 21 May 2024
Get Credit Report
Discover Giffnock Bid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 6 Mar 2025
Registered office address changed from 2 Burnfield Road Giffnock Glasgow G46 7QB Scotland to The Foundry, Business Zone Main Street Barrhead Glasgow G78 1SW on 6 March 2025
Submitted on 6 Mar 2025
Notification of Julie Sarah Capaldi as a person with significant control on 5 December 2024
Submitted on 4 Feb 2025
Cessation of Antony Thomas Wilson as a person with significant control on 9 January 2025
Submitted on 4 Feb 2025
Appointment of Julie Sarah Capaldi as a director on 5 December 2024
Submitted on 4 Feb 2025
Termination of appointment of Antony Thomas Wilson as a director on 3 October 2024
Submitted on 18 Dec 2024
Notification of Jo-Dene Mulhern as a person with significant control on 21 May 2024
Submitted on 21 May 2024
Notification of Antony Thomas Wilson as a person with significant control on 21 May 2024
Submitted on 21 May 2024
Notification of Michael Reynolds as a person with significant control on 21 May 2024
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year