Advanced company searchLink opens in new window

BRIAN HUGHES BUILDERS LIMITED

Company number SC368256

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)
22 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
17 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
20 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Jan 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
20 Jan 2014 AD01 Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 20 January 2014
18 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
21 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
25 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
07 Nov 2011 AD01 Registered office address changed from Rsm Tenon 2 Blythswood Square Glasgow G2 4AD on 7 November 2011
20 Jan 2011 AD01 Registered office address changed from 58 Beechlands Drive Clarkston Glasgow G76 7UX United Kingdom on 20 January 2011
20 Jan 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Wendy Isobel Hughes on 3 September 2010
20 Jan 2011 CH01 Director's details changed for Brian Hughes on 3 September 2010
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 10 November 2009
  • GBP 99
18 Jun 2010 AA Accounts for a dormant company made up to 31 May 2010
18 Jun 2010 AA01 Previous accounting period shortened from 30 November 2010 to 31 May 2010
18 Jun 2010 AP01 Appointment of Wendy Isobel Hughes as a director
10 Dec 2009 TM01 Termination of appointment of Stephen Mabbott as a director
24 Nov 2009 AP01 Appointment of Brian Hughes as a director
10 Nov 2009 NEWINC Incorporation