- Company Overview for BETTRIDGE CENTRE LIMITED (SC261866)
- Filing history for BETTRIDGE CENTRE LIMITED (SC261866)
- People for BETTRIDGE CENTRE LIMITED (SC261866)
- Registers for BETTRIDGE CENTRE LIMITED (SC261866)
- More for BETTRIDGE CENTRE LIMITED (SC261866)
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) |
---|---|---|---|
13 Feb 2025 | AD02 | Register inspection address has been changed from 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ Scotland to Bettridge Centre Coastal Park Newtonhill Aberdeenshire AB39 3UL | |
12 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
01 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jul 2024 | AP01 | Appointment of Mr David Morrison-John as a director on 20 April 2024 | |
12 Jul 2024 | AP01 | Appointment of Mrs Susan Montgomerie as a director on 20 April 2024 | |
12 Jul 2024 | TM01 | Termination of appointment of Melanie Jane Torrance as a director on 20 April 2024 | |
12 Jul 2024 | TM01 | Termination of appointment of Claire Caskie as a director on 20 April 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
15 Feb 2023 | PSC07 | Cessation of Andrew Philip Ward as a person with significant control on 31 May 2022 | |
15 Feb 2023 | PSC07 | Cessation of Alison Isabel Stewart as a person with significant control on 27 August 2022 | |
15 Feb 2023 | TM01 | Termination of appointment of Alison Isabel Stewart as a director on 27 August 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Stewart Macarthur as a director on 28 June 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Andrew Philip Ward as a director on 28 June 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Malcolm Macarthur as a director on 28 June 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Wendy Ann Greig as a director on 28 June 2022 | |
08 Jul 2022 | PSC07 | Cessation of Stewart Macarthur as a person with significant control on 28 June 2022 | |
08 Jul 2022 | PSC07 | Cessation of Malcolm Macarthur as a person with significant control on 28 June 2022 | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
10 Feb 2022 | AD03 | Register(s) moved to registered inspection location 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ | |
10 Feb 2022 | AD02 | Register inspection address has been changed to 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ | |
14 Dec 2021 | AP01 | Appointment of Mrs Melanie Jane Torrance as a director on 10 December 2021 | |
14 Dec 2021 | AP01 | Appointment of Mrs Alison Isabel Stewart as a director on 10 December 2021 |