Advanced company searchLink opens in new window

BRAHAN BUSINESS SERVICES LIMITED

Company number SC129419

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2021 DS01 Application to strike the company off the register
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
24 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
16 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
25 Oct 2018 TM02 Termination of appointment of Helen Warne as a secretary on 25 October 2018
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
31 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
02 Aug 2017 PSC01 Notification of Margaret Cadwell Cook as a person with significant control on 1 August 2017
02 Aug 2017 AP01 Appointment of Dr Margaret Caldwell Cook as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Margaret Munckton as a director on 31 July 2017
02 Aug 2017 PSC07 Cessation of Margaret Munckton as a person with significant control on 31 July 2017
07 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
31 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
22 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
10 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
28 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
17 Apr 2015 AP03 Appointment of Mrs Helen Warne as a secretary on 1 January 2015
17 Apr 2015 TM02 Termination of appointment of Iain Macarthur Blackadder Neilson as a secretary on 30 July 2014
06 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
06 Mar 2015 AD01 Registered office address changed from Perth College of Further Educat. Crieff Road Perth Tayside PH1 2NX to Perth College Crieff Road Perth PH1 2NX on 6 March 2015
15 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
23 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2