- Company Overview for BEARDY BEARDY GLASGOW CITY LTD (SC619952)
- Filing history for BEARDY BEARDY GLASGOW CITY LTD (SC619952)
- People for BEARDY BEARDY GLASGOW CITY LTD (SC619952)
- More for BEARDY BEARDY GLASGOW CITY LTD (SC619952)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
01 Mar 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
27 Jan 2022 | PSC07 | Cessation of Gordon Mcarthur as a person with significant control on 21 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Gordon Mcarthur as a director on 21 January 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
11 Jun 2021 | AP01 | Appointment of Mr Dale Forrest as a director on 5 May 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
24 Jan 2020 | PSC04 | Change of details for Mr Stephen Ross as a person with significant control on 23 January 2020 | |
24 Jan 2020 | PSC01 | Notification of Stephen Ross as a person with significant control on 23 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Calum James Mclean as a director on 16 January 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
20 Sep 2019 | AD01 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Calum James Mclean as a director on 16 September 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Charing Cross Glasgow G3 7PJ United Kingdom to 385 Aikenhead Road Glasgow G42 0QG on 18 June 2019 | |
01 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-01
|