- Company Overview for BADENOCH ADVISORS LIMITED (SC455428)
- Filing history for BADENOCH ADVISORS LIMITED (SC455428)
- People for BADENOCH ADVISORS LIMITED (SC455428)
- More for BADENOCH ADVISORS LIMITED (SC455428)
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) |
---|---|---|---|
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
16 Sep 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
22 May 2015 | AD01 | Registered office address changed from 26 Charlotte Square Edinburgh EH2 4DF to 26 Charlotte Square Edinburgh EH2 4ET on 22 May 2015 | |
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
21 Oct 2014 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 26 Charlotte Square Edinburgh EH2 4DF on 21 October 2014 | |
21 Oct 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
14 Aug 2013 | TM02 | Termination of appointment of Hbjg Secretarial Limited as a secretary | |
14 Aug 2013 | TM01 | Termination of appointment of Hbjg Limited as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Deborah Almond as a director | |
14 Aug 2013 | AP01 | Appointment of Mr Malcolm Ian Offord as a director | |
26 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-26
|