- Company Overview for BOBBIN MILL PROPERTIES LIMITED (SC325078)
- Filing history for BOBBIN MILL PROPERTIES LIMITED (SC325078)
- People for BOBBIN MILL PROPERTIES LIMITED (SC325078)
- More for BOBBIN MILL PROPERTIES LIMITED (SC325078)
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 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
15 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Jan 2023 | AD01 | Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
04 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
07 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
18 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | AP01 | Appointment of Mrs Elizabeth Mcdonald as a director on 1 July 2015 | |
08 Aug 2016 | AD01 | Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
|