- Company Overview for BOROUGHMUIR BEARS LTD (SC611746)
- Filing history for BOROUGHMUIR BEARS LTD (SC611746)
- People for BOROUGHMUIR BEARS LTD (SC611746)
- More for BOROUGHMUIR BEARS LTD (SC611746)
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) |
---|---|---|---|
13 Jan 2025 | CH04 | Secretary's details changed for Morton Fraser Secretaries Limited on 21 October 2024 | |
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
15 Oct 2024 | AD01 | Registered office address changed from C/O Morton Fraser Llp 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 15 October 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
07 Aug 2023 | AP01 | Appointment of Mr Peter Matthew Dennis Carruthers as a director on 31 July 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
07 Oct 2022 | TM01 | Termination of appointment of Robert Rodereick Mckenzie as a director on 29 September 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2022 | AP01 | Appointment of Mr Robert Rodereick Mckenzie as a director on 22 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Stephen Barclay Douglas as a director on 22 March 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
27 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jul 2020 | AA01 | Previous accounting period shortened from 1 April 2020 to 31 March 2020 | |
28 Apr 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 1 April 2020 | |
12 Nov 2019 | AP04 | Appointment of Morton Fraser Secretaries Limited as a secretary on 1 November 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 2 Meggetland Wynd Edinburgh EH14 1XN United Kingdom to C/O Morton Fraser Llp 2 Lister Square Quartermile Two Edinburgh EH3 9GL on 12 November 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
25 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-25
|