Advanced company searchLink opens in new window

BRYCE BUILDING CONTRACTORS LIMITED

Company number SC294043

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 May 2012 CERTNM Company name changed gleneagles contracts LIMITED\certificate issued on 02/05/12
  • CONNOT ‐
02 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-26
20 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
07 Oct 2011 AP03 Appointment of Ailie Mcnaughtan Bryce as a secretary
29 Sep 2011 TM02 Termination of appointment of Craig Mclintock as a secretary
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Aug 2011 TM01 Termination of appointment of Craig Mclintock as a director
02 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Sep 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
04 Aug 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
03 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Apr 2009 CERTNM Company name changed gleneagles timber frame LIMITED\certificate issued on 01/04/09
23 Jan 2009 287 Registered office changed on 23/01/2009 from 14 glasgow road bathgate west lothian EH48 2AB
07 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
12 Dec 2008 363a Return made up to 02/12/08; full list of members
12 Dec 2008 288c Director and secretary's change of particulars / craig mclintock / 11/12/2008
12 Dec 2008 288c Director's change of particulars / james bryce / 11/12/2008
09 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
18 Jun 2008 363a Return made up to 02/12/07; full list of members
03 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
28 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Oct 2007 287 Registered office changed on 18/10/07 from: 10 dyke court, greenrigg, harthill, lanarkshire ML7 5RH
09 Jan 2007 363s Return made up to 02/12/06; full list of members