Advanced company searchLink opens in new window

BRAESIDE GUEST HOUSE LTD.

Company number SC416536

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 AD01 Registered office address changed from 5 Main Street Drymen Glasgow G63 0BP to 8 Culbowie Crescent Buchlyvie Stirling Stirlingshire FK8 3NH on 13 July 2021
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2021 DS01 Application to strike the company off the register
15 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
01 Dec 2020 AA Unaudited abridged accounts made up to 28 February 2020
12 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
03 Dec 2019 AA Unaudited abridged accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
03 Dec 2018 AA Unaudited abridged accounts made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
06 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
27 Feb 2012 AP01 Appointment of Mr Colin Alexander Fleming as a director
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100
22 Feb 2012 TM01 Termination of appointment of Stephen Mabbott as a director
08 Feb 2012 NEWINC Incorporation