Advanced company searchLink opens in new window

BRIGHTON & BECK LIMITED

Company number SC554365

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2020 DS01 Application to strike the company off the register
20 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
14 Aug 2019 DS02 Withdraw the company strike off application
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2019 DS01 Application to strike the company off the register
17 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Mar 2019 CS01 Confirmation statement made on 11 January 2019 with updates
06 Mar 2019 PSC01 Notification of Daniel Richard Beck as a person with significant control on 30 September 2018
22 Feb 2019 AD01 Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie ML6 6AP Scotland to 25B St James Retail Park East Kilbride Glasgow G74 5QD on 22 February 2019
03 Oct 2018 PSC07 Cessation of Julie Burns as a person with significant control on 30 September 2018
03 Oct 2018 TM01 Termination of appointment of Julie Frances Burns as a director on 30 September 2018
21 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
17 Jan 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 October 2017
13 Dec 2017 AP01 Appointment of Mr Daniel Richard Beck as a director on 1 December 2017
04 Sep 2017 PSC01 Notification of Julie Burns as a person with significant control on 31 August 2017
04 Sep 2017 PSC07 Cessation of Paul Gerard Burns as a person with significant control on 31 August 2017
04 Sep 2017 TM01 Termination of appointment of Paul Gerard Burns as a director on 31 August 2017
04 Sep 2017 AP01 Appointment of Mrs Julie Frances Burns as a director on 31 August 2017
12 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-12
  • GBP 300