BEMIS (SCOTLAND): Filings - Page 3

  • Overview

    Company NameBEMIS (SCOTLAND)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC200547
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BEMIS (SCOTLAND)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mahdi Alexander Saki as a director on Jul 11, 2017

    1 pagesTM01

    Termination of appointment of Cherif Merrouche as a director on Oct 17, 2016

    1 pagesTM01

    Termination of appointment of Haydar Kupeli as a director on Feb 23, 2017

    1 pagesTM01

    Termination of appointment of Zakiya Ibrahim as a director on Feb 23, 2017

    1 pagesTM01

    Registered office address changed from Centrum House 5th Floor 38 Queen Street Glasgow G1 3DX to Centrum House, 4th Floor Queen Street Glasgow G1 3DX on Mar 20, 2017

    1 pagesAD01

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2015

    21 pagesAA

    Annual return made up to Oct 05, 2015 no member list

    11 pagesAR01

    Appointment of Miss Zakiya Ibrahim as a director on Jun 18, 2014

    2 pagesAP01

    Director's details changed for Dr Philip Kivuva Muinde on Jun 01, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    20 pagesAA

    Annual return made up to Oct 05, 2014 no member list

    11 pagesAR01

    Appointment of Mr Haydar Kupeli as a director on Jun 18, 2014

    2 pagesAP01

    Termination of appointment of Daniel Boyle as a director on Jun 18, 2014

    1 pagesTM01

    Appointment of Ms Elwira Grossman as a director on Jun 18, 2014

    2 pagesAP01

    Appointment of Mr Mahdi Alexander Saki as a director on Jun 18, 2014

    2 pagesAP01

    Termination of appointment of Surjit Singh Chowdhary as a director on Jun 18, 2014

    1 pagesTM01

    Termination of appointment of Firooz Behseresht as a director on Jun 18, 2014

    1 pagesTM01

    Appointment of Mr Cherif Merrouche as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    20 pagesAA

    Secretary's details changed for Mrs Micheline Hadassah Brannan on Oct 04, 2013

    2 pagesCH03

    Registered office address changed from * 31/1 Rattray Grove Edinburgh EH10 5TL* on Oct 25, 2013

    1 pagesAD01

    Annual return made up to Oct 05, 2013 no member list

    10 pagesAR01

    Termination of appointment of Margaret Lance as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0