Advanced company searchLink opens in new window

BOSSARD'S PATISSERIE LTD.

Company number SC379453

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)
17 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
13 Jul 2012 AD01 Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 13 July 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
14 Jun 2011 CH01 Director's details changed for Sylvia Isabella Bossard on 2 June 2010
14 Jun 2011 CH01 Director's details changed for Michael Tristan Bossard on 2 June 2010
14 Jun 2011 CH01 Director's details changed for Heinz Bossard on 2 June 2010
05 Aug 2010 CERTNM Company name changed zug pastries LTD.\certificate issued on 05/08/10
  • CONNOT ‐
05 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
30 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 5.00
30 Jul 2010 AP01 Appointment of Heinz Bossard as a director
30 Jul 2010 AP01 Appointment of Sylvia Isabella Bossard as a director
30 Jul 2010 AP01 Appointment of Michael Tristan Bossard as a director
30 Jul 2010 AA01 Current accounting period extended from 30 June 2011 to 31 July 2011
03 Jun 2010 TM02 Termination of appointment of Peter Trainer as a secretary
03 Jun 2010 TM01 Termination of appointment of Peter Trainer as a director
03 Jun 2010 TM01 Termination of appointment of Susan Mcintosh as a director
01 Jun 2010 NEWINC Incorporation