Advanced company searchLink opens in new window

BASTION SERVICES LIMITED

Company number SC197683

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)
02 Aug 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
25 Mar 2024 AA Micro company accounts made up to 30 September 2023
11 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
09 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 30 September 2021
29 Sep 2021 AA Micro company accounts made up to 30 September 2020
05 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
23 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
04 Sep 2020 AD01 Registered office address changed from Flat 3 20 Lawrence Street Broughty Ferry Dundee DD5 1ET Scotland to 11 Claypotts Terrace Broughty Ferry Dundee Tayside DD5 1LD on 4 September 2020
25 Jun 2020 TM01 Termination of appointment of Brian James Wallace as a director on 30 April 2020
12 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with updates
04 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Apr 2019 PSC07 Cessation of Brian Alexander as a person with significant control on 30 November 2018
08 Apr 2019 PSC02 Notification of Castle Bastion Limited as a person with significant control on 30 November 2018
30 Nov 2018 AD01 Registered office address changed from Woodside Tealing Dundee DD4 0QZ Scotland to Flat 3 20 Lawrence Street Broughty Ferry Dundee DD5 1ET on 30 November 2018
30 Nov 2018 TM01 Termination of appointment of Brian Alexander as a director on 30 November 2018
30 Nov 2018 AP01 Appointment of Mr Brian James Wallace as a director on 30 November 2018
30 Nov 2018 AP01 Appointment of Mr Joseph Buist as a director on 30 November 2018
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 30 September 2017
24 Jan 2018 AD01 Registered office address changed from Verdant Works West Hendersons Wynd Dundee DD1 5BT to Woodside Tealing Dundee DD4 0QZ on 24 January 2018
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
30 May 2017 AA Total exemption full accounts made up to 30 September 2016