- Company Overview for BRYBAY LTD (SC487904)
- Filing history for BRYBAY LTD (SC487904)
- People for BRYBAY LTD (SC487904)
- More for BRYBAY LTD (SC487904)
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) |
---|---|---|---|
29 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2022 | DS01 | Application to strike the company off the register | |
30 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
24 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
13 Jan 2017 | TM01 | Termination of appointment of David Fleming Wren as a director on 28 December 2016 | |
09 Jan 2017 | AP01 | Appointment of Mr Stephen John Russell as a director on 28 December 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
09 Mar 2015 | AD01 | Registered office address changed from 18 Kinross Place East Kilbride G74 3JB Scotland to Douiglas Arms 42 Main Street Bothwell Glasgow G71 8EX on 9 March 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Brian John O'neill as a director on 2 February 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr David Fleming Wren as a director on 2 February 2015 | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|