Advanced company searchLink opens in new window

BRIGHTON & BECK PROPERTY GROUP LTD

Company number SC619714

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)
27 Jan 2025 AA Micro company accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
27 Feb 2024 AA Micro company accounts made up to 31 March 2023
19 Oct 2023 PSC04 Change of details for Mr Daniel Richard Beck as a person with significant control on 19 September 2023
30 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Jun 2022 AD01 Registered office address changed from Unit 2.8, 1 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland to 23a St. James Avenue East Kilbride Glasgow G74 5QD on 8 June 2022
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
25 Feb 2022 PSC04 Change of details for Mr Daniel Richard Beck as a person with significant control on 5 January 2022
17 Dec 2021 TM01 Termination of appointment of Graham Thomas Kennedy as a director on 17 December 2021
17 Dec 2021 PSC07 Cessation of Graham Thomas Kennedy as a person with significant control on 17 December 2021
16 Dec 2021 AP01 Appointment of Mr Daniel Richard Beck as a director on 16 December 2021
28 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 AD01 Registered office address changed from 25B St James Retail Park Hairmyres East Kilbride G74 5QD Scotland to Unit 2.8, 1 Redwood Crescent East Kilbride Glasgow G74 5PA on 21 December 2020
15 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
04 Mar 2020 CH01 Director's details changed for Mr Graham Thomas Kennedy on 4 March 2020
04 Mar 2020 PSC04 Change of details for Mr Graham Thomas Kennedy as a person with significant control on 4 March 2020
04 Mar 2020 PSC04 Change of details for Mr Daniel Richard Beck as a person with significant control on 4 March 2020
31 Jan 2020 AD01 Registered office address changed from Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland to 25B St James Retail Park Hairmyres East Kilbride G74 5QD on 31 January 2020
29 Jan 2020 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
14 Nov 2019 PSC07 Cessation of Mark William Dempsie as a person with significant control on 8 October 2019
07 Nov 2019 AD01 Registered office address changed from 26 Strathyre Gardens East Kilbride G75 8GP Scotland to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 7 November 2019
07 Nov 2019 TM01 Termination of appointment of Mark William Dempsie as a director on 8 October 2019