Advanced company searchLink opens in new window

BARGAIN SHOP TRADING LIMITED

Company number SC567427

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 May 2023 AD01 Registered office address changed from Phase 2, Unit 3 Lloyd Street Rutherglen Glasgow G73 1NP Scotland to The Stables Unit1 21-25 Carlton Court Glasgow G5 9JP on 26 May 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
15 Sep 2022 AD01 Registered office address changed from 387 Househillmuir Road Glasgow G53 6SH Scotland to Phase 2, Unit 3 Lloyd Street Rutherglen Glasgow G73 1NP on 15 September 2022
26 Aug 2022 CH01 Director's details changed for Miss Kerryanne Morrow on 26 August 2022
26 Aug 2022 PSC04 Change of details for Miss Kerryanne Morrow as a person with significant control on 26 August 2022
20 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
20 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 Jul 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
17 Oct 2018 AD01 Registered office address changed from 19 Batson Street Flat 1/1 Glasgow G42 7EG Scotland to 387 Househillmuir Road Glasgow G53 6SH on 17 October 2018
17 Oct 2018 CH01 Director's details changed for Miss Kerryanne Morrow on 4 October 2018
17 Oct 2018 PSC04 Change of details for Miss Kerryanne Morrow as a person with significant control on 4 October 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
06 Jul 2017 AD01 Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 19 Batson Street Flat 1/1 Glasgow G42 7EG on 6 July 2017
06 Jul 2017 PSC04 Change of details for Miss Kerry Anne Morrow as a person with significant control on 6 July 2017
06 Jul 2017 CH01 Director's details changed for Miss Kerry Anne Morrow on 6 July 2017
31 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted