Advanced company searchLink opens in new window

B2 PROJECTS LTD.

Company number SC685758

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 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
31 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with updates
25 Jul 2024 CH01 Director's details changed for Mr Bryan Hugh Wilkie on 1 July 2024
25 Jul 2024 PSC04 Change of details for Mr Bryan Hugh Wilkie as a person with significant control on 1 July 2024
23 Jul 2024 CH01 Director's details changed for Mr Bryan Hugh Wilkie on 1 July 2024
23 Jul 2024 PSC04 Change of details for Mr Bryan Hugh Wilkie as a person with significant control on 1 July 2024
22 Nov 2023 CH01 Director's details changed for Mr Bryan Hugh Wilkie on 22 November 2023
22 Nov 2023 PSC04 Change of details for Mr Bryan Hugh Wilkie as a person with significant control on 22 November 2023
22 Nov 2023 AD01 Registered office address changed from 138a Manse Road Newmains Wishaw ML2 9BD Scotland to 20 Anderson Street Airdrie ML6 0AA on 22 November 2023
22 Nov 2023 CH01 Director's details changed for Mr Brian Kirson Connelly on 22 November 2023
22 Nov 2023 PSC04 Change of details for Mr Brian Kirson Connelly as a person with significant control on 22 November 2023
11 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with updates
01 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
16 Feb 2023 AD01 Registered office address changed from Unit 26, Coatbridge Business Centre, 204 Main Street Coatbridge ML5 3RB Scotland to 138a Manse Road Newmains Wishaw ML2 9BD on 16 February 2023
20 Jan 2023 MR01 Registration of charge SC6857580001, created on 9 January 2023
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
05 Jul 2022 AA Micro company accounts made up to 31 January 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 100
11 Feb 2021 PSC01 Notification of Bryan Hugh Wilkie as a person with significant control on 11 February 2021
11 Feb 2021 PSC01 Notification of Brian Kirson Connelly as a person with significant control on 11 February 2021
11 Feb 2021 PSC07 Cessation of Leigh Ann Connelly as a person with significant control on 11 February 2021
11 Feb 2021 AP01 Appointment of Mr Bryan Hugh Wilkie as a director on 11 February 2021
11 Feb 2021 TM01 Termination of appointment of Leigh Ann Connelly as a director on 11 February 2021