Advanced company searchLink opens in new window

BROOKFIELD ENVIRONMENTAL LTD

Company number SC467121

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)
06 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
05 Dec 2022 AD01 Registered office address changed from C/O Begbies Traynor 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 5 December 2022
04 Oct 2022 AD01 Registered office address changed from 8 Balcomie Crescent Troon South Ayrshire KA10 7AR to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 October 2022
29 Sep 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
26 Aug 2022 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
10 May 2022 TM02 Termination of appointment of James Ross Anderson as a secretary on 1 May 2022
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Feb 2021 AA Micro company accounts made up to 29 February 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
10 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 AA Micro company accounts made up to 28 February 2017
11 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
27 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Sep 2016 AD01 Registered office address changed from 35a Kyle Road Irvine Ayrshire KA12 8LH to 8 Balcomie Crescent Troon South Ayrshire KA10 7AR on 12 September 2016
06 Sep 2016 AP03 Appointment of James Ross Anderson as a secretary on 31 August 2016
02 Sep 2016 TM02 Termination of appointment of Caren Watt Young as a secretary on 30 August 2016
08 Feb 2016 AA01 Current accounting period extended from 31 January 2016 to 28 February 2016
13 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100