Advanced company searchLink opens in new window

THE GRIZZLY BEAR HOT TUB CO LTD

Company number SC322097

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)
10 May 2018 PSC04 Change of details for Scott Jackson as a person with significant control on 10 May 2018
08 May 2018 CH01 Director's details changed for Scott Jackson on 8 May 2018
08 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
27 Apr 2018 CH01 Director's details changed for Aileen Jean Jackson on 27 April 2018
27 Apr 2018 CH01 Director's details changed for Scott Jackson on 27 April 2018
27 Apr 2018 CH01 Director's details changed for Colin Evan Jackson on 27 April 2018
04 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 Apr 2014 CH01 Director's details changed for Scott Jackson on 24 April 2014
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jul 2010 AD01 Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS on 21 July 2010
21 Jul 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009