Advanced company searchLink opens in new window

B & D FOAM LIMITED

Company number SC370617

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)
05 Feb 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
02 Oct 2023 AP01 Appointment of Mr Ivor Gray as a director on 29 September 2023
02 Oct 2023 AP01 Appointment of Mr James Graham Macdonald as a director on 29 September 2023
02 Oct 2023 AP01 Appointment of Mr Peter Duncan Atkinson as a director on 29 September 2023
02 Oct 2023 TM01 Termination of appointment of Janice Ann Frame as a director on 29 September 2023
02 Oct 2023 TM02 Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 29 September 2023
02 Oct 2023 AD01 Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to 3 Park Gardens Glasgow G3 7YE on 2 October 2023
05 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
20 Sep 2019 AA Accounts for a small company made up to 31 December 2018
24 May 2019 CH04 Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019
07 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
26 Jun 2017 CH01 Director's details changed for Janice Ann Frame on 23 June 2017
26 Jun 2017 CH01 Director's details changed for David Donald Frame on 23 June 2017
30 Dec 2016 CS01 Confirmation statement made on 30 December 2016 with updates
02 Sep 2016 AA Accounts for a small company made up to 31 December 2015