Advanced company searchLink opens in new window

BOGHEAD 2 WT LIMITED

Company number SC489403

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)
04 Nov 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
28 Mar 2024 AA Accounts for a small company made up to 30 September 2023
13 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
14 Apr 2023 AA Accounts for a small company made up to 30 September 2022
18 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
17 Jun 2022 AD01 Registered office address changed from C/O C/O Harper Macleod Llp the Ca'd'oro Gordon Street Glasgow G1 3PE Scotland to 272 Bath Street Glasgow G2 4JR on 17 June 2022
17 May 2022 AA Accounts for a small company made up to 30 September 2021
29 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
26 Apr 2021 AA Accounts for a small company made up to 30 September 2020
30 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
26 Mar 2020 AA Accounts for a small company made up to 30 September 2019
05 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
30 Apr 2019 AA Accounts for a small company made up to 30 September 2018
19 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
19 Nov 2018 PSC02 Notification of Clean Earth Holdings 2 Ltd as a person with significant control on 14 August 2018
08 Nov 2018 PSC02 Notification of Clean Earth Holdings 2 Ltd as a person with significant control on 14 August 2018
01 Nov 2018 PSC07 Cessation of Clean Earth Energy Wind Investments Ltd as a person with significant control on 14 August 2018
30 Aug 2018 MA Memorandum and Articles of Association
30 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of company entering into documents, directors authorised and directed to execute and deliver documents 11/07/2018
27 Jul 2018 MR01 Registration of charge SC4894030004, created on 11 July 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement and other business documents approved 11/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jul 2018 MR01 Registration of charge SC4894030002, created on 11 July 2018
20 Jul 2018 MR01 Registration of charge SC4894030003, created on 11 July 2018
19 Jul 2018 MR01 Registration of charge SC4894030001, created on 11 July 2018
16 Jul 2018 AA01 Current accounting period shortened from 31 October 2018 to 30 September 2018