BRADLEY AND BEE LIMITED: Filings

  • Overview

    Company NameBRADLEY AND BEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC433123
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BRADLEY AND BEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alan Peter Grey as a director on Mar 14, 2019

    1 pagesTM01

    Termination of appointment of Alan Peter Grey as a secretary on Mar 14, 2019

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 21, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on Jul 05, 2018

    2 pagesCH01

    Change of details for Mr Kenneth Graeme Mackenzie Anderson as a person with significant control on Jul 05, 2018

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 21, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Sep 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Tom Foulery Mcgrath as a director on Mar 17, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Sep 21, 2014

    18 pagesRP04

    Annual return made up to Sep 21, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 1
    SH01
    capitalSep 23, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Oct 13, 2014Clarification A second filed AR01 was registered on 13/10/2014.

    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