- Company Overview for 41 BC LIMITED (SC746905)
- Filing history for 41 BC LIMITED (SC746905)
- People for 41 BC LIMITED (SC746905)
- Insolvency for 41 BC LIMITED (SC746905)
- More for 41 BC LIMITED (SC746905)
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) |
---|---|---|---|
07 Aug 2024 | AD01 | Registered office address changed from Suite 4.6 Turnberry House 175 West George Street Glasgow G2 2LB Scotland to Frp Advisory Trading Ltd Level 2, the Beacon,176 st Vincet Street Glasgow G2 5SG on 7 August 2024 | |
07 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2024 | PSC01 | Notification of Gayle Treanor as a person with significant control on 26 January 2024 | |
27 Feb 2024 | PSC07 | Cessation of Gayle Treanor as a person with significant control on 26 January 2024 | |
26 Feb 2024 | AA | Micro company accounts made up to 31 October 2023 | |
26 Feb 2024 | PSC01 | Notification of Gayle Treanor as a person with significant control on 26 January 2024 | |
26 Feb 2024 | PSC07 | Cessation of Derek Frank Treanor as a person with significant control on 26 January 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
16 Oct 2023 | TM01 | Termination of appointment of Derek Frank Treanor as a director on 19 September 2023 | |
07 Dec 2022 | AD01 | Registered office address changed from 41 Browncarrick Drive Doonfoot Ayr Ayrshire KA7 4JA Scotland to Suite 4.6 Turnberry House 175 West George Street Glasgow G2 2LB on 7 December 2022 | |
10 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-10
|