Advanced company searchLink opens in new window

BTL OPS 111 LTD

Company number SC437579

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
11 Apr 2023 TM01 Termination of appointment of Kenneth James Loades as a director on 11 April 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
12 Dec 2022 PSC02 Notification of Cru Hospitality Ltd as a person with significant control on 26 November 2022
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
28 Feb 2020 AD01 Registered office address changed from C/O Cru Holdings Ltd Ground Floor, Marr House Beechwood Inverness IV2 3JJ Scotland to 8-9 Strothers Lane Inverness IV1 1LR on 28 February 2020
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
03 Sep 2019 AP01 Appointment of Mr Grant Murray as a director on 31 July 2019
03 Sep 2019 AP01 Appointment of Mr Kenneth James Loades as a director on 31 July 2019
27 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
07 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
26 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
20 Jul 2016 AD01 Registered office address changed from 10 Bank Street Inverness IV1 1QY Scotland to C/O Cru Holdings Ltd Ground Floor, Marr House Beechwood Inverness IV2 3JJ on 20 July 2016
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016