Advanced company searchLink opens in new window

BCERTA LTD.

Company number SC355831

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)
23 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 392,198
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 355,198
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 AP01 Appointment of Mr John Mcintosh as a director
09 May 2013 AP01 Appointment of Mr Alan James Muir as a director
09 May 2013 AP01 Appointment of Mr David Shenkin as a director
25 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 2
29 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Nov 2011 TM01 Termination of appointment of Brenda Bannister as a director
16 Nov 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2011 SH10 Particulars of variation of rights attached to shares
16 Nov 2011 SH08 Change of share class name or designation
16 Nov 2011 CC04 Statement of company's objects
24 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Brenda Elizabeth Bannister on 10 March 2010
05 Aug 2010 CH01 Director's details changed for James Joseph Brannnan on 10 March 2010
04 Aug 2010 AD02 Register inspection address has been changed from 1St Floor, 134-138 West Regent Street Glasgow G2 2RQ Scotland
04 Aug 2010 AD01 Registered office address changed from 1St Floor, 134-138 West Regent Street Glasgow G2 2RQ G2 2RQ Scotland on 4 August 2010
10 Mar 2010 AD01 Registered office address changed from 1St Floor, 134-138 West Regent Street Glasgow G2 2RQ Scotland on 10 March 2010