Advanced company searchLink opens in new window

WB BRUCE SHIP PAINTERS LTD

Company number SC235849

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)
20 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
22 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with updates
22 Aug 2024 PSC04 Change of details for Mrs Diane Lamont Green Bruce as a person with significant control on 21 August 2024
22 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
22 Aug 2023 AD02 Register inspection address has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB
10 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
23 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 January 2022
26 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
24 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
24 Aug 2020 AD02 Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to 15 Frithside Street Fraserburgh AB43 9AR
15 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
31 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
02 Nov 2018 AA Unaudited abridged accounts made up to 31 January 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
18 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
31 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
16 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
25 Oct 2015 CH01 Director's details changed for Diane Lamont Bruce on 1 October 2009
25 Oct 2015 CH01 Director's details changed for Alfred Tait Bruce on 1 October 2009
15 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015