Advanced company searchLink opens in new window

BOTTERILLS CONVENIENCE STORES LIMITED

Company number SC150446

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)
25 Oct 2017 AA Full accounts made up to 28 January 2017
04 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
29 Dec 2016 AUD Auditor's resignation
05 Sep 2016 AA Full accounts made up to 30 January 2016
10 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,342,451
28 Aug 2015 AA Full accounts made up to 31 January 2015
19 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,342,451
22 Aug 2014 AA Full accounts made up to 25 January 2014
08 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,342,451
10 Mar 2014 TM01 Termination of appointment of Hollis Smallman as a director
31 Dec 2013 MR01 Registration of charge 1504460008
28 Oct 2013 AP01 Appointment of Mr James Watson as a director
09 Oct 2013 AA Full accounts made up to 26 January 2013
30 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 28 January 2012
18 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
04 Nov 2011 AA Full accounts made up to 29 January 2011
30 Jun 2011 AD01 Registered office address changed from Block Nine South Avenue Blantyre Industrial Estate Blantyre G72 0XB on 30 June 2011
16 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
14 Feb 2011 AA Group of companies' accounts made up to 29 May 2010
06 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
06 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
06 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
21 Dec 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 January 2011
22 Nov 2010 TM01 Termination of appointment of John Brodie as a director