Advanced company searchLink opens in new window

BREWSTERWELLS CREMATORIUM LIMITED

Company number SC428568

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)
21 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 21 March 2019
21 Mar 2019 AD01 Registered office address changed from C/O Findlay & Company 11 Dudhope Terrace Dundee DD3 6TS to Findlays 11 Dudhope Terrace Dundee DD3 6TS on 21 March 2019
21 Mar 2019 TM01 Termination of appointment of Elizabeth Mary Alexander as a director on 13 March 2019
21 Mar 2019 TM01 Termination of appointment of Barry Campbell as a director on 13 March 2019
21 Mar 2019 AP01 Appointment of Mr John Timothy Purves as a director on 13 March 2019
21 Mar 2019 AP01 Appointment of Mr Andrew Purves as a director on 13 March 2019
21 Mar 2019 AP01 Appointment of Mr Raymond Alexander Garden as a director on 13 March 2019
26 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
28 May 2018 CH01 Director's details changed for Mr Graeme Donald Robertson on 24 May 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
18 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 400
19 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 400
11 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
31 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 400.00
04 Oct 2012 AP01 Appointment of Mrs Elizabeth Mary Alexander as a director
04 Oct 2012 AP01 Appointment of Mr Graeme Donald Robertson as a director
04 Oct 2012 AP01 Appointment of Mr Barry Campbell as a director
02 Aug 2012 AD01 Registered office address changed from New Mains Duncan Avenue Arbroath Angus DD11 2BX United Kingdom on 2 August 2012