- Company Overview for BTL OPS 111 LTD (SC437579)
- Filing history for BTL OPS 111 LTD (SC437579)
- People for BTL OPS 111 LTD (SC437579)
- More for BTL OPS 111 LTD (SC437579)
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) |
---|---|---|---|
24 Jan 2016 | AD01 | Registered office address changed from 7 Poles Road Dornoch Sutherland IV25 3HP to 10 Bank Street Inverness IV1 1QY on 24 January 2016 | |
24 Jan 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-24
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | CERTNM |
Company name changed albar (N02) LTD\certificate issued on 26/05/15
|
|
19 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | AA01 | Previous accounting period extended from 25 November 2013 to 31 March 2014 | |
28 Jul 2014 | CH01 | Director's details changed for Mr Scott Murray on 1 July 2014 | |
13 May 2014 | AD01 | Registered office address changed from Corrie Lodge Business Centre Millburn Road Inverness IV2 3TP on 13 May 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
25 Nov 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 25 November 2013 | |
26 Nov 2012 | NEWINC |
Incorporation
|