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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-25
19 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
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
  • GBP 100
25 Nov 2013 AA01 Previous accounting period shortened from 30 November 2013 to 25 November 2013
26 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted