Advanced company searchLink opens in new window

IT BROLLY LIMITED

Company number SC406540

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2021 DS01 Application to strike the company off the register
20 Jan 2021 AD01 Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG to 38 Seggarsdean Court Haddington East Lothian EH41 4LZ on 20 January 2021
18 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
15 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with updates
16 Sep 2019 AA Accounts for a dormant company made up to 30 April 2019
16 Sep 2019 AA01 Previous accounting period shortened from 30 September 2019 to 30 April 2019
08 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
12 Jan 2018 AA Accounts for a dormant company made up to 30 September 2017
12 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
10 Oct 2017 PSC02 Notification of Lilybank Limited as a person with significant control on 4 August 2017
10 Oct 2017 PSC07 Cessation of Christopher Donald Richmond as a person with significant control on 4 August 2017
15 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
06 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
22 May 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Mar 2015 CH01 Director's details changed for Mr Christopher Donald Richmond on 14 August 2014
17 Dec 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
08 Jul 2014 AD01 Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED United Kingdom on 8 July 2014
17 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
18 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012