Advanced company searchLink opens in new window

BISHOPBRIGGS GOLF RANGE RETAIL LTD

Company number SC477161

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)
23 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 23 April 2024
23 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 23 April 2024
21 Jun 2023 AAMD Amended total exemption full accounts made up to 30 June 2022
19 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
26 May 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 26 May 2023
08 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
06 Jul 2022 AAMD Amended total exemption full accounts made up to 30 June 2021
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
15 Apr 2022 AA Micro company accounts made up to 30 June 2021
08 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
30 Oct 2020 PSC04 Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 30 October 2020
26 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
15 Oct 2020 CH01 Director's details changed for Mr Matthew David Harvey Laughtland on 15 October 2020
15 Oct 2020 CH01 Director's details changed for Mr David Dale on 15 October 2020
15 Oct 2020 PSC04 Change of details for Mr Matthew David Harvey Laughtland as a person with significant control on 15 October 2020
02 Oct 2020 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
20 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
21 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
12 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates