Advanced company searchLink opens in new window

BKF ONE HUNDRED AND THIRTY LIMITED

Company number SC649352

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)
13 Dec 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
07 Dec 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
07 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jan 2022 CS01 Confirmation statement made on 26 October 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
11 Mar 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
25 Feb 2020 MR01 Registration of charge SC6493520001, created on 24 February 2020
17 Dec 2019 PSC01 Notification of David Oliver Fraser as a person with significant control on 16 December 2019
17 Dec 2019 PSC01 Notification of Stuart Neil Fraser as a person with significant control on 16 December 2019
17 Dec 2019 AP03 Appointment of Alexander Mcniven Fraser as a secretary on 16 December 2019
17 Dec 2019 PSC01 Notification of Alexander Mcniven Fraser as a person with significant control on 16 December 2019
17 Dec 2019 PSC07 Cessation of David William Deane as a person with significant control on 16 December 2019
16 Dec 2019 AP01 Appointment of David Oliver Fraser as a director on 16 December 2019
16 Dec 2019 AP01 Appointment of Stuart Neil Fraser as a director on 16 December 2019
16 Dec 2019 AP01 Appointment of Mr Alexander Mcniven Fraser as a director on 16 December 2019
16 Dec 2019 TM01 Termination of appointment of David William Deane as a director on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from 16 Royal Exchange Square C/O Bannatyne Kirkwood France & Co Glasgow G1 3AG Scotland to Moniack Balmaha Glasgow G63 0JQ on 16 December 2019
16 Dec 2019 AA01 Current accounting period shortened from 31 December 2020 to 31 October 2020
11 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-11
  • GBP 300