Advanced company searchLink opens in new window

BROMPTON HOLDINGS LIMITED

Company number SC062145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2020 AP01 Appointment of Mr Desmond Smithwhite as a director on 30 April 2020
12 Mar 2020 CH01 Director's details changed for Neil Steven Morrison on 12 March 2020
12 Mar 2020 CH03 Secretary's details changed for Hilary Erin Atkins Frisbie on 12 March 2020
18 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
21 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Nov 2018 PSC02 Notification of Ois International Inspection Plc as a person with significant control on 6 April 2016
01 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 1 November 2018
26 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
19 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
18 May 2018 AD01 Registered office address changed from Oceaneering House Pitmedden Road Dyce Aberdeen AB21 0DP to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 18 May 2018
18 May 2018 AP03 Appointment of Hilary Erin Atkins Frisbie as a secretary on 15 May 2018
18 May 2018 TM02 Termination of appointment of Andrew David Jack Onley as a secretary on 15 May 2018
14 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Dec 2016 TM01 Termination of appointment of Michael Cheyne Leys as a director on 15 December 2016
09 Dec 2016 AP01 Appointment of Mr. Steven Cowie as a director on 9 December 2016
21 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 3,595,272.8
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3,595,272.8
10 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 AP01 Appointment of Mr Michael Cheyne Leys as a director on 22 December 2014
14 Jan 2015 TM01 Termination of appointment of Alexander Westwood as a director on 22 December 2014
23 Dec 2014 TM01 Termination of appointment of Alexander Westwood as a director on 22 December 2014
20 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 3,595,272.8