- Company Overview for BRIMMOND INVESTMENTS LIMITED (SC131957)
- Filing history for BRIMMOND INVESTMENTS LIMITED (SC131957)
- People for BRIMMOND INVESTMENTS LIMITED (SC131957)
- Charges for BRIMMOND INVESTMENTS LIMITED (SC131957)
- More for BRIMMOND INVESTMENTS LIMITED (SC131957)
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) |
---|---|---|---|
08 Sep 2017 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017 | |
08 Sep 2017 | TM02 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 30 June 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 8 September 2017 | |
08 May 2017 | CC04 | Statement of company's objects | |
28 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Feb 2016 | CH04 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 | |
12 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Apr 2015 | CH01 | Director's details changed for Melvyn Roger Lindsay Mccue on 5 March 2015 | |
26 Mar 2015 | CH01 | Director's details changed for Melvyn Roger Lindsay Mccue on 18 March 2015 | |
13 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
13 Mar 2015 | SH08 | Change of share class name or designation | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | CH01 | Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014 | |
25 Jul 2014 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE United Kingdom on 12 June 2014 | |
12 Jun 2014 | AP04 | Appointment of Bondlaw Secretaries Limited as a secretary | |
12 Jun 2014 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 May 2013 | AR01 |
Annual return made up to 26 April 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |