- Company Overview for BCERTA LTD. (SC355831)
- Filing history for BCERTA LTD. (SC355831)
- People for BCERTA LTD. (SC355831)
- Charges for BCERTA LTD. (SC355831)
- More for BCERTA LTD. (SC355831)
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
|
|
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
|
|
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
|
|
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 |