Advanced company searchLink opens in new window

BROPEGA LTD

Company number SC605647

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
31 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2021 AA Micro company accounts made up to 5 April 2021
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2021 AD01 Registered office address changed from 64 Dumbuck Road Dumbarton G82 3AB Scotland to 81 Laburnum Road Uddingston Glasgow G71 5AE on 13 April 2021
17 Feb 2021 AA Micro company accounts made up to 5 April 2020
29 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 5 April 2019
25 Nov 2019 AD01 Registered office address changed from 6 Woolmill Place Sorn Mauchline KA5 6JS Scotland to 64 Dumbuck Road Dumbarton G82 3AB on 25 November 2019
05 Nov 2019 AD01 Registered office address changed from 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland to 6 Woolmill Place Sorn Mauchline KA5 6JS on 5 November 2019
24 Oct 2019 AD01 Registered office address changed from Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom to 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS on 24 October 2019
29 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
11 Jul 2019 PSC07 Cessation of Catriona Davidson as a person with significant control on 29 October 2018
26 Apr 2019 AD01 Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP United Kingdom to Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP on 26 April 2019
08 Apr 2019 PSC01 Notification of Maria Elena Fortuno as a person with significant control on 12 November 2018
30 Jan 2019 AA01 Current accounting period shortened from 31 August 2019 to 5 April 2019
30 Oct 2018 TM01 Termination of appointment of Catriona Davidson as a director on 29 October 2018
30 Oct 2018 AP01 Appointment of Mrs Maria Elena Fortuno as a director on 29 October 2018
09 Oct 2018 AD01 Registered office address changed from 8 Aird Avenue Inverness IV2 4TR United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 9 October 2018
17 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted