Advanced company searchLink opens in new window

BEMO LTD

Company number SC383192

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)
05 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
08 Oct 2024 AP01 Appointment of Mr Colin Wilson Mclellan as a director on 30 September 2024
03 Apr 2024 AA Accounts for a small company made up to 30 June 2023
06 Dec 2023 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 November 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
26 Jun 2023 MR01 Registration of charge SC3831920002, created on 19 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
26 Apr 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
08 Feb 2022 MR01 Registration of charge SC3831920001, created on 4 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2021 MA Memorandum and Articles of Association
13 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2021 TM01 Termination of appointment of Ben Hutton as a director on 21 September 2021
01 Sep 2021 AD01 Registered office address changed from Belford House, 59 Belford Road Edinburgh EH4 3DE Scotland to Stamp Office 10 Waterloo Place C/O Xdesign - Level 1 Edinburgh EH1 3EG on 1 September 2021
15 Mar 2021 CS01 Confirmation statement made on 27 November 2020 with updates
04 Feb 2020 TM01 Termination of appointment of Matthew Farrugia as a director on 30 January 2020
04 Feb 2020 PSC02 Notification of Xsolutions365 Ltd as a person with significant control on 30 January 2020
04 Feb 2020 PSC07 Cessation of Matthew Farrugia as a person with significant control on 30 January 2020
04 Feb 2020 AD01 Registered office address changed from Belford House, 59 Belford Road Floor 2 West Edinburgh EH4 3DE Scotland to Belford House, 59 Belford Road Edinburgh EH4 3DE on 4 February 2020
04 Feb 2020 AD01 Registered office address changed from Codebase - Argyle House 3 Lady Lawson Street Edinburgh Midlothian EH3 9DR Scotland to Belford House, 59 Belford Road Floor 2 West Edinburgh EH4 3DE on 4 February 2020
04 Feb 2020 AP01 Appointment of Euan Malcolm Andrews as a director on 30 January 2020