Advanced company searchLink opens in new window

2BCO LIMITED

Company number SC701462

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)
11 Jan 2024 AD01 Registered office address changed from 6/1 33 Minerva Street Glasgow G3 8LE Scotland to Flat B3 8 Lilybank Terrace Glasgow G12 8RX on 11 January 2024
14 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
22 Jun 2023 CH01 Director's details changed for Mrs Wendy Howitt Eardley on 7 July 2022
22 Jun 2023 PSC04 Change of details for Mrs Wendy Howitt Eardley as a person with significant control on 7 July 2022
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2022 AD01 Registered office address changed from 18 Kew Lane Glasgow G12 9YJ Scotland to 6/1 33 Minerva Street Glasgow G3 8LE on 7 July 2022
14 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
12 Apr 2022 PSC01 Notification of Wendy Howitt Eardley as a person with significant control on 6 April 2022
12 Apr 2022 PSC04 Change of details for Mr Patrick Eardley as a person with significant control on 6 April 2022
08 Apr 2022 AP01 Appointment of Mrs Wendy Howitt Eardley as a director on 6 April 2022
08 Apr 2022 AD01 Registered office address changed from 6 Blackadder Haven Culross Dunfermline KY12 8HW United Kingdom to 18 Kew Lane Glasgow G12 9YJ on 8 April 2022
14 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-06-14
  • GBP 10