Advanced company searchLink opens in new window

BETTY BAGS LIMITED

Company number SC324751

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2022 DS01 Application to strike the company off the register
07 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
08 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
04 Jun 2019 CH03 Secretary's details changed for Mr. Mark Baillie Mcleod on 1 June 2019
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Jan 2018 PSC01 Notification of Beata Zajac as a person with significant control on 26 January 2018
08 Nov 2017 AP03 Appointment of Mr. Mark Baillie Mcleod as a secretary on 1 November 2017
08 Nov 2017 PSC07 Cessation of Choon Hui Tan as a person with significant control on 31 October 2017
08 Nov 2017 TM01 Termination of appointment of Choon Hui Tan as a director on 31 October 2017
08 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Jan 2017 AD01 Registered office address changed from Unit L19 Princes Mall, Waverley Bridge Edinburgh Midlothian EH1 1BQ to Ru38, 1st Floor, Ocean Terminal Ocean Drive Edinburgh EH6 6JJ on 12 January 2017
17 Nov 2016 AA Micro company accounts made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2