BORDER DEMOLITION (KILSYTH) LIMITED: Filings
Overview
Company Name | BORDER DEMOLITION (KILSYTH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC648079 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for BORDER DEMOLITION (KILSYTH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Daniel James Beattie as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathon Mcelhinney as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Declan Joseph Canavan as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Notification of Daniel Beattie as a person with significant control on Aug 01, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Declan Joseph Canavan as a person with significant control on Aug 01, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Unit 8 - 10 Industrial Estate Larkhall ML9 2PA Scotland to 76 Hamilton Road Motherwell ML1 3BY on Jul 29, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Daniel James Beattie as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel James Beattie as a director on Feb 07, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed border demolition (kilsyth) LIMITED LIMITED\certificate issued on 16/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Declan Joseph Canavan as a person with significant control on Aug 14, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Declan Joseph Canavan as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Andrew Sim as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||
Cessation of David Robert Lewis Citrin as a person with significant control on Aug 14, 2023 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed pointbrave LIMITED\certificate issued on 15/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 4 Shawhead Industrial Estate Coatbridge ML5 4NS Scotland to Unit 8 - 10 Industrial Estate Larkhall ML9 2PA on Aug 14, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alastair Sherry as a director on Mar 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Citrin as a director on Mar 16, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Andrew Sim as a director on Mar 09, 2022 | 2 pages | AP01 | ||||||||||
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