Advanced company searchLink opens in new window

BADENOCH & CO LIMITED

Company number SC461563

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)
12 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
04 Apr 2024 AD01 Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 10 Charlotte Square Edinburgh EH2 4DR on 4 April 2024
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
22 Aug 2023 TM01 Termination of appointment of Kenneth Benjamin Ireland as a director on 19 August 2023
18 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2023 TM01 Termination of appointment of Malcolm Offord of Garvel as a director on 18 July 2023
18 Jul 2023 PSC04 Change of details for Lord Malcolm Offord of Garvel as a person with significant control on 17 July 2023
18 Jul 2023 PSC01 Notification of Harvinder Hungin as a person with significant control on 17 July 2023
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 17 July 2023
  • GBP 4
22 Jun 2023 AP01 Appointment of Mr Harvinder Hungin as a director on 22 June 2023
15 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
18 May 2023 AP03 Appointment of Mrs Gillian Carlow as a secretary on 18 May 2023
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
11 May 2022 PSC04 Change of details for Mr Malcolm Ian Offord as a person with significant control on 14 October 2021
10 May 2022 CH01 Director's details changed for Mr Malcolm Ian Offord on 14 October 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2021 PSC04 Change of details for Mr Malcolm Ian Offord as a person with significant control on 24 August 2021
09 Sep 2021 CH01 Director's details changed for Mr Malcolm Ian Offord on 24 August 2021
09 Sep 2021 PSC04 Change of details for Mr Malcolm Ian Offord as a person with significant control on 24 August 2021
09 Sep 2021 CH01 Director's details changed for Mr Malcolm Ian Offord on 24 August 2021
30 Mar 2021 TM01 Termination of appointment of Janine Watson as a director on 30 March 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates