Advanced company searchLink opens in new window

BACHELORS QUARTERS (SHIELBRIDGE) LIMITED

Company number SC343798

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 Jun 2016 TM02 Termination of appointment of Bell Ingram Ltd as a secretary on 31 March 2016
08 Jun 2016 AP04 Appointment of Bell Ingram Llp as a secretary on 31 March 2016
16 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
19 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
19 May 2014 AP04 Appointment of Bell Ingram Ltd as a secretary
19 May 2014 TM02 Termination of appointment of Peterkins Robertson Paul as a secretary
19 May 2014 AA Accounts for a dormant company made up to 30 June 2013
19 May 2014 AD01 Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 19 May 2014
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
27 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
10 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
05 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
10 May 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
31 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
09 Sep 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
05 May 2010 AP01 Appointment of Mr James Edgar Semple as a director
03 May 2010 AA Accounts for a dormant company made up to 30 June 2009
25 Sep 2009 288a Director appointed dr james henry kennedy
22 Sep 2009 288b Appointment terminated director euan kennedy