Advanced company searchLink opens in new window

BEFRIENDS LIMITED

Company number SC150411

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)
26 Feb 2019 AP03 Appointment of Mr Matt Allen as a secretary on 12 February 2019
26 Feb 2019 TM01 Termination of appointment of Kevin Peter Scott Todd as a director on 11 February 2019
25 Oct 2018 TM01 Termination of appointment of Gregory Stephen Davidson as a director on 19 October 2018
06 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
06 Sep 2018 TM02 Termination of appointment of Kevin Peter Scott Todd as a secretary on 20 August 2018
16 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jun 2018 TM01 Termination of appointment of Susan Bruce as a director on 13 June 2018
15 Jun 2018 TM01 Termination of appointment of Maria Ivana Davidson as a director on 13 June 2018
15 Jun 2018 TM01 Termination of appointment of Gordon Davidson as a director on 13 June 2018
13 Jun 2018 AP01 Appointment of Mr Richard Alexander Mackay as a director on 13 June 2018
22 May 2018 AP01 Appointment of Mr Gregory Stephen Davidson as a director on 22 May 2018
24 Oct 2017 AD01 Registered office address changed from Unit 1 Garden Works Benvie Road Dundee DD2 2LN to 12-14 Mains Loan Dundee DD4 7AA on 24 October 2017
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
13 Sep 2017 TM01 Termination of appointment of Grant James Mulholland as a director on 6 September 2017
13 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
13 Sep 2017 TM01 Termination of appointment of George Mcliesh Thomson Sturrock as a director on 8 July 2016
05 Sep 2017 AP01 Appointment of Mr Matthew Craig Allen as a director on 5 September 2017
28 Jun 2017 AP01 Appointment of Mr Patrick Rohde as a director on 28 June 2017
03 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
08 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
05 May 2016 AR01 Annual return made up to 22 April 2016 no member list
22 Jan 2016 TM01 Termination of appointment of Jill Reid as a director on 1 June 2015
22 Jan 2016 TM01 Termination of appointment of Amanda Deborah Tracey Wright as a director on 27 August 2014
22 Jan 2016 AP01 Appointment of Mr Harry Mcewan as a director on 11 November 2015