- Company Overview for BAY LAKE INVESTMENT LIMITED (SC563432)
- Filing history for BAY LAKE INVESTMENT LIMITED (SC563432)
- People for BAY LAKE INVESTMENT LIMITED (SC563432)
- More for BAY LAKE INVESTMENT LIMITED (SC563432)
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) |
---|---|---|---|
27 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
30 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
21 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from 103 C/O Ritsons Chartered Accountants 103 High Street Forres IV36 1AA Scotland to Ritsons Chartered Accountants 103 High Street Forres Moray IV36 1AA on 15 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to 103 C/O Ritsons Chartered Accountants 103 High Street Forres IV36 1AA on 15 January 2020 | |
16 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mrs Sonya Billie Edgar on 11 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mr Fraser Buchanan Edgar on 11 July 2018 | |
12 Jul 2018 | PSC04 | Change of details for Mrs Sonya Billie Edgar as a person with significant control on 11 July 2018 | |
12 Jul 2018 | PSC04 | Change of details for Mr Fraser Buchanan Edgar as a person with significant control on 11 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland to C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 11 July 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
13 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-13
|