Advanced company searchLink opens in new window

THE BRIDGE 19-40 UNION CANAL SOCIETY

Company number SC330651

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)
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 Jun 2022 AD01 Registered office address changed from 58, Birniehill Crescent Birniehill Crescent Bathgate EH48 2RS Scotland to 11 Orchard Place Livingston West Lothian EH54 6RX on 24 June 2022
24 Jun 2022 TM01 Termination of appointment of Keith Alan Barclay as a director on 6 December 2021
24 Jun 2022 AP01 Appointment of Mrs Claudia Mcphaill as a director on 6 December 2021
24 Jun 2022 AP01 Appointment of Mr Douglas Stuart Boxall as a director on 8 February 2021
22 Jun 2022 AP03 Appointment of Mr Allan William David Dungavel as a secretary on 8 February 2021
24 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
04 Jul 2021 AP01 Appointment of Mrs Sheila Anne Linscer as a director on 8 February 2021
27 May 2021 AA Total exemption full accounts made up to 30 September 2020
10 Jan 2021 TM01 Termination of appointment of Frans Johannes Bedford-Visser as a director on 10 January 2021
17 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
02 Apr 2020 AA Micro company accounts made up to 30 September 2019
29 Jan 2020 CH01 Director's details changed for Mr Frans Bedford Visser on 28 December 2019
30 Dec 2019 CH01 Director's details changed for Mr Frans Visser on 28 December 2019
30 Dec 2019 AP01 Appointment of Mr Frans Visser as a director on 28 December 2019
21 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Nov 2018 TM01 Termination of appointment of Douglas Stuart Boxall as a director on 10 November 2018
11 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
11 Nov 2018 AP01 Appointment of Mr Keith Alan Barclay as a director on 10 November 2018
11 Nov 2018 AD01 Registered office address changed from 74/4 Craigentinny Road Craigentinny Road Edinburgh Lothian EH7 6nd to 58, Birniehill Crescent Birniehill Crescent Bathgate EH48 2RS on 11 November 2018
18 Jun 2018 AA Micro company accounts made up to 30 September 2017