Advanced company searchLink opens in new window

BIJOUX BRIDAL LIMITED

Company number SC324487

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)
21 Oct 2024 AP01 Appointment of Mrs Lynsay Jane Speirs as a director on 21 October 2024
21 Oct 2024 TM01 Termination of appointment of Gavin Walter Speirs as a director on 21 October 2024
21 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with updates
21 Oct 2024 PSC01 Notification of Lynsay Jane Speirs as a person with significant control on 21 October 2024
21 Oct 2024 PSC07 Cessation of Gavin Walter Speirs as a person with significant control on 21 October 2024
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
20 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
20 Sep 2023 AD01 Registered office address changed from 48 Castle Street Hamilton ML3 6BU Scotland to 76 Hamilton Road Motherwell ML1 3BY on 20 September 2023
09 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
17 May 2023 AD01 Registered office address changed from 1 South Caldeen Road Coatbridge ML5 4EG Scotland to 48 Castle Street Hamilton ML3 6BU on 17 May 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
27 Mar 2023 PSC07 Cessation of Ewan Mckay as a person with significant control on 24 March 2023
27 Mar 2023 PSC01 Notification of Gavin Walter Speirs as a person with significant control on 24 March 2023
24 Mar 2023 TM01 Termination of appointment of Ewan Mckay as a director on 23 March 2023
24 Mar 2023 AP01 Appointment of Mr Gavin Walter Speirs as a director on 23 March 2023
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
30 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 29 May 2017
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
17 May 2021 SH01 Statement of capital following an allotment of shares on 3 May 2021
  • GBP 105
29 Apr 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-28
27 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Apr 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021