Advanced company searchLink opens in new window

BERMONDSEY & WILLIAM LIMITED

Company number SC572071

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)
14 Nov 2024 TM01 Termination of appointment of Fiona Anne Armstrong as a director on 2 November 2024
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
01 Feb 2022 AA Micro company accounts made up to 30 June 2021
31 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
30 Nov 2020 AD01 Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to 10 William Street Edinburgh EH3 7NH on 30 November 2020
30 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
22 May 2019 AD01 Registered office address changed from 30 Moston Terrace Edinburgh EH9 2DE Scotland to 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 22 May 2019
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Oct 2018 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018
07 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
07 Aug 2018 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to 30 Moston Terrace Edinburgh EH9 2DE on 7 August 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jan 2018 PSC01 Notification of Fiona Anne Armstong as a person with significant control on 15 January 2018
23 Jan 2018 PSC01 Notification of Douglas Alexander Armstrong as a person with significant control on 15 January 2018
23 Jan 2018 PSC07 Cessation of 22 Nominees Limited as a person with significant control on 15 January 2018
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 2.00
23 Jan 2018 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 15 January 2018
23 Jan 2018 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 15 January 2018