BORDER DEMOLITION (KILSYTH) LIMITED: Filings

  • Overview

    Company NameBORDER DEMOLITION (KILSYTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC648079
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BORDER DEMOLITION (KILSYTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Aug 07, 2024 with updates

    4 pagesCS01

    Appointment of Mr Daniel James Beattie as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Mr Jonathon Mcelhinney as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Declan Joseph Canavan as a director on Aug 01, 2024

    1 pagesTM01

    Notification of Daniel Beattie as a person with significant control on Aug 01, 2024

    2 pagesPSC01

    Cessation of Declan Joseph Canavan as a person with significant control on Aug 01, 2024

    1 pagesPSC07

    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 pagesAD01

    Termination of appointment of Daniel James Beattie as a director on Feb 07, 2024

    1 pagesTM01

    Appointment of Mr Daniel James Beattie as a director on Feb 07, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Certificate of change of name

    Company name changed border demolition (kilsyth) LIMITED LIMITED\certificate issued on 16/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 14, 2023

    RES15

    Confirmation statement made on Aug 16, 2023 with updates

    4 pagesCS01

    Notification of Declan Joseph Canavan as a person with significant control on Aug 14, 2023

    2 pagesPSC01

    Appointment of Mr Declan Joseph Canavan as a director on Aug 14, 2023

    2 pagesAP01

    Termination of appointment of John Andrew Sim as a director on Aug 14, 2023

    1 pagesTM01

    Cessation of David Robert Lewis Citrin as a person with significant control on Aug 14, 2023

    1 pagesPSC07

    Certificate of change of name

    Company name changed pointbrave LIMITED\certificate issued on 15/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2023

    RES15

    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 pagesAD01

    Termination of appointment of Alastair Sherry as a director on Mar 16, 2023

    1 pagesTM01

    Termination of appointment of David Citrin as a director on Mar 16, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Andrew Sim as a director on Mar 09, 2022

    2 pagesAP01

    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