BRADLEY AND BEE LIMITED: Filings
Overview
| Company Name | BRADLEY AND BEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC433123 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRADLEY AND BEE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Sep 10, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Alan Peter Grey as a director on Mar 14, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan Peter Grey as a secretary on Mar 14, 2019 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Sep 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 7.1 Skypark 1 Elliot Place Glasgow G3 8EP Scotland to 29 Howard Place Edinburgh EH3 5JY on Aug 01, 2018 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on Jul 05, 2018 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Kenneth Graeme Mackenzie Anderson as a person with significant control on Jul 05, 2018 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 89 Giles Street Edinburgh EH6 6BZ to 7.1 Skypark 1 Elliot Place Glasgow G3 8EP on Jul 11, 2016 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Tom Foulery Mcgrath as a director on Mar 17, 2015 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 21, 2014 | 18 pages | RP04 | ||||||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
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