- Company Overview for THE THREE BRIDGES SCOTLAND LTD (SC450633)
- Filing history for THE THREE BRIDGES SCOTLAND LTD (SC450633)
- People for THE THREE BRIDGES SCOTLAND LTD (SC450633)
- More for THE THREE BRIDGES SCOTLAND LTD (SC450633)
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
|
|
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
|
|
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
|
|
03 Sep 2013 | CERTNM |
Company name changed warnersol no 1303 LIMITED\certificate issued on 03/09/13
|
|
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
|