Advanced company searchLink opens in new window

BKS VISUAL LIMITED

Company number SC341636

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)
08 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Bronia Katherine Stewart on 13 March 2012
28 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
30 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
18 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
12 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Bronia Katherine Stewart on 1 October 2009
12 May 2010 AD01 Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 12 May 2010
12 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Oct 2009 AA01 Previous accounting period extended from 30 April 2009 to 30 September 2009
25 May 2009 363a Return made up to 18/04/09; full list of members
15 May 2009 CERTNM Company name changed bronia stewart LIMITED\certificate issued on 15/05/09
25 Jun 2008 88(2) Ad 04/06/08\gbp si 39999@1=39999\gbp ic 1/40000\
25 Jun 2008 123 Nc inc already adjusted 04/06/08
25 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
14 May 2008 288a Director appointed bronia katherine stewart
14 May 2008 288a Secretary appointed thomas brian stewart
14 May 2008 288b Appointment terminated director hubert ross
14 May 2008 288b Appointment terminated secretary turcan connell
18 Apr 2008 NEWINC Incorporation