Advanced company searchLink opens in new window

BUTTERWORTHS LENSES LIMITED

Company number SC225522

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)
04 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
25 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
05 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
31 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
03 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
10 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
02 Sep 2015 MR04 Satisfaction of charge 2 in full
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 May 2015 TM01 Termination of appointment of Trevor Michael Conway as a director on 11 May 2015
11 May 2015 TM02 Termination of appointment of Ian Richard Mcleish as a secretary on 11 May 2015
03 Apr 2015 AD01 Registered office address changed from 85 Peffer Place Edinburgh EH16 4BB to 85 Peffer Place Edinburgh EH16 4BB on 3 April 2015
03 Apr 2015 CH03 Secretary's details changed for Mr Ian Richard Mcleish on 3 April 2015
17 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013