BISHOPBRIGGS GOLF RANGE RETAIL LTD
Company number SC477161
- Company Overview for BISHOPBRIGGS GOLF RANGE RETAIL LTD (SC477161)
- Filing history for BISHOPBRIGGS GOLF RANGE RETAIL LTD (SC477161)
- People for BISHOPBRIGGS GOLF RANGE RETAIL LTD (SC477161)
- More for BISHOPBRIGGS GOLF RANGE RETAIL LTD (SC477161)
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 |