BAIN & IRVINE LTD.: Filings
Overview
| Company Name | BAIN & IRVINE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC299125 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BAIN & IRVINE LTD.?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 14 pages | AA | ||||||||||||||||||
Termination of appointment of Norma Katherine Millar as a secretary on Apr 29, 2025 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Norma Katherine Millar as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Graeme Millar as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 17, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Appointment of Mr Brian Mcintyre as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Jamie Francis Anderson as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2024
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Gary Howes as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr John Chan as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Chiu Hoi Chan as a director on Nov 26, 2024 | 2 pages | AP01 | ||||||||||||||||||
Notification of The Durable Slate Co. as a person with significant control on Nov 26, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Graeme Millar as a person with significant control on Nov 26, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Norma Katherine Millar as a person with significant control on Nov 26, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 12 pages | AA | ||||||||||||||||||
Termination of appointment of Alan Thompson Kerr as a director on Aug 25, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 12 pages | AA | ||||||||||||||||||
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