Advanced company searchLink opens in new window

BONDSAVE LIMITED

Company number SC138755

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)
22 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 5
22 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 6
22 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 7
17 Sep 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
01 Aug 2012 AA Accounts for a small company made up to 31 October 2011
02 May 2012 MG01s Particulars of a mortgage or charge / charge no: 2
02 May 2012 MG01s Particulars of a mortgage or charge / charge no: 3
01 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
01 Feb 2012 AP01 Appointment of Mrs Julie Anne Grieve as a director on 18 January 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2011 AD01 Registered office address changed from The Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 15 December 2011
24 Oct 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 October 2011
17 Jul 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
17 Jul 2011 CH01 Director's details changed for Colette Murphy on 23 November 2010
17 Jul 2011 CH01 Director's details changed for Karel Anne Broughton on 23 November 2010
02 Dec 2010 AD01 Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 2 December 2010
29 Nov 2010 AP03 Appointment of Vernon David Powell as a secretary
29 Nov 2010 AP01 Appointment of Vernon David Powell as a director
29 Nov 2010 AP01 Appointment of Richard Dixon as a director
29 Nov 2010 AP01 Appointment of Stuart Macpherson Pender as a director
29 Nov 2010 TM02 Termination of appointment of Keri Mcarthur King as a secretary
29 Nov 2010 TM01 Termination of appointment of William Frame as a director
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Colette Murphy on 6 April 2010