Advanced company searchLink opens in new window

BULKSHIP GROUP LIMITED

Company number SC611719

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)
17 Nov 2023 AD01 Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to 9 George Square Glasgow G2 1QQ on 17 November 2023
15 Feb 2023 AD01 Registered office address changed from Suite 6a Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on 15 February 2023
13 Feb 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
15 Nov 2022 TM01 Termination of appointment of Crawford James Wright as a director on 1 November 2022
15 Nov 2022 PSC07 Cessation of Crawford James Wright as a person with significant control on 1 November 2022
01 Nov 2022 AA Micro company accounts made up to 31 March 2022
29 Jun 2022 AD01 Registered office address changed from Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN United Kingdom to Suite 6a Dunnswood Road Cumbernauld Glasgow G67 3EN on 29 June 2022
05 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Mar 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 March 2022
23 Dec 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
14 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2021 AA Accounts for a dormant company made up to 31 October 2020
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 AA Accounts for a dormant company made up to 31 October 2019
08 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2021 CS01 Confirmation statement made on 23 October 2020 with no updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 CS01 Confirmation statement made on 23 October 2019 with updates
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 PSC01 Notification of Crawford James Wright as a person with significant control on 28 June 2019
31 Oct 2019 PSC04 Change of details for Mr Allan Porter as a person with significant control on 28 June 2019
18 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 100