- Company Overview for BSOLVE LIMITED (SC247071)
- Filing history for BSOLVE LIMITED (SC247071)
- People for BSOLVE LIMITED (SC247071)
- Charges for BSOLVE LIMITED (SC247071)
- More for BSOLVE LIMITED (SC247071)
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 Oct 2018 | MR04 | Satisfaction of charge SC2470710002 in full | |
24 Oct 2018 | TM01 | Termination of appointment of Marjory Harris as a director on 5 October 2018 | |
12 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 Jul 2018 | TM02 | Termination of appointment of Scott William Fergus as a secretary on 31 July 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
13 Dec 2017 | TM01 | Termination of appointment of Trevor Morgan as a director on 27 November 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Ian Herbert Stevens as a director on 27 November 2017 | |
23 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
09 Feb 2017 | MR04 | Satisfaction of charge SC2470710003 in full | |
19 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
15 Oct 2015 | AP03 | Appointment of Mr Scott William Fergus as a secretary on 16 September 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Roderick William Mathers as a director on 4 June 2015 | |
15 Oct 2015 | TM02 | Termination of appointment of Roderick William Mathers as a secretary on 16 September 2015 | |
17 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | AD04 | Register(s) moved to registered office address 2 Bell Drive Hamilton International Park Blantyre G72 0FB | |
24 Apr 2015 | AP01 | Appointment of Mr Mark Livingstone as a director on 23 February 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Brian Mcmullen as a director on 23 February 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Trevor Morgan as a secretary on 1 October 2014 | |
13 Feb 2015 | 466(Scot) | Alterations to a floating charge | |
13 Feb 2015 | 466(Scot) | Alterations to a floating charge | |
13 Feb 2015 | 466(Scot) | Alterations to a floating charge |