- Company Overview for BRODIE LEASING LIMITED (SC520835)
- Filing history for BRODIE LEASING LIMITED (SC520835)
- People for BRODIE LEASING LIMITED (SC520835)
- Charges for BRODIE LEASING LIMITED (SC520835)
- Insolvency for BRODIE LEASING LIMITED (SC520835)
- More for BRODIE LEASING LIMITED (SC520835)
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) |
---|---|---|---|
25 Mar 2024 | AD01 | Registered office address changed from C/O Mr Gerry Hilferty Montgreenan House Offices Montgreenan Kilwinning Ayrshire KA13 7QZ Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 25 March 2024 | |
22 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | MR04 | Satisfaction of charge SC5208350001 in full | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
21 Jun 2016 | AP03 | Appointment of Mrs Deborah Jane Hilferty as a secretary on 21 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from Bonnyton Rail Depot Bonnyton Industrial Estate Munro Place Kilmarnock Ayrshire KA1 2NP Scotland to C/O Mr Gerry Hilferty Montgreenan House Offices Montgreenan Kilwinning Ayrshire KA13 7QZ on 21 June 2016 | |
16 Mar 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
07 Dec 2015 | MR01 | Registration of charge SC5208350001, created on 2 December 2015 | |
20 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-20
|