Advanced company searchLink opens in new window

THE THREE BRIDGES SCOTLAND LTD

Company number SC450633

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2021 DS01 Application to strike the company off the register
14 Dec 2020 AA Unaudited abridged accounts made up to 31 July 2020
05 Nov 2020 AA01 Previous accounting period extended from 31 May 2020 to 31 July 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
26 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
28 Oct 2019 AD01 Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD to 4 Hyndford Street Dundee DD2 1HP on 28 October 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
22 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
03 Sep 2013 CERTNM Company name changed warnersol no 1303 LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
03 Sep 2013 AP01 Appointment of Alan John Roy as a director
03 Sep 2013 TM01 Termination of appointment of Craig Innes as a director
03 Sep 2013 AP01 Appointment of Mr Alan John Roy as a director
22 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted