Advanced company searchLink opens in new window

BSL INTERIORS (HOLDINGS) LIMITED

Company number SC368615

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 Jan 2014 CH01 Director's details changed for Ms Kelly Hopper on 16 November 2013
23 Jan 2014 AD01 Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom on 23 January 2014
27 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Feb 2013 TM02 Termination of appointment of Macdonalds Solicitors as a secretary
26 Feb 2013 AD01 Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013
14 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
16 Sep 2010 AA01 Current accounting period shortened from 30 November 2010 to 30 September 2010
24 Mar 2010 AP04 Appointment of Macdonalds Solicitors as a secretary
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 March 2010
  • GBP 10,000
17 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
25 Feb 2010 AP01 Appointment of Kelly Hopper as a director
25 Feb 2010 AP01 Appointment of Mr Stephen Thomas Mcmahon as a director
25 Feb 2010 AP01 Appointment of Paul Kerr Mcmahon as a director
19 Feb 2010 TM02 Termination of appointment of Macdonalds as a secretary
19 Feb 2010 TM01 Termination of appointment of Joyce White as a director
10 Feb 2010 CERTNM Company name changed macnewco two hundred and eighty eight LIMITED\certificate issued on 10/02/10
  • CONNOT ‐
10 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
16 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted