- Company Overview for BREWSTERWELLS CREMATORIUM LIMITED (SC428568)
- Filing history for BREWSTERWELLS CREMATORIUM LIMITED (SC428568)
- People for BREWSTERWELLS CREMATORIUM LIMITED (SC428568)
- Charges for BREWSTERWELLS CREMATORIUM LIMITED (SC428568)
- More for BREWSTERWELLS CREMATORIUM LIMITED (SC428568)
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
|
|
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
|
|
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
|
|
04 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 21 September 2012
|
|
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 |