Advanced company searchLink opens in new window

BRYBAY LTD

Company number SC487904

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)
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
  • GBP 12
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-01
  • GBP 12