BUMPERS LIMITED
Status | ACTIVE |
Company No. | SC080458 |
Category | Private Limited Company |
Incorporated | 19 Oct 1982 |
Age | 41 years, 7 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
BUMPERS LIMITED is an active private limited company with number SC080458. It was incorporated 41 years, 7 months, 16 days ago, on 19 October 1982. The company address is 67 Inglis Green Road, Edinburgh, EH14 2EZ, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-11
Old address: 9 Phoenix Rise Gullane East Lothain East Lothian EH31 2BU Scotland
New address: 67 Inglis Green Road Edinburgh EH14 2EZ
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Address
Type: AD01
Old address: 67 Inglis Green Road Edinburgh EH14 2EZ
New address: 9 Phoenix Rise Gullane East Lothain East Lothian EH31 2BU
Change date: 2022-11-22
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Mortgage satisfy charge full
Date: 07 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 24
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-29
Old address: Gate Lodge 36 Woodhall Road Edinburgh EH13 0DU
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 11 Oct 2010
Category: Mortgage
Type: MG01s
Description: Duplicate mortgage certificatecharge no:25
Documents
Legacy
Date: 11 Oct 2010
Category: Mortgage
Type: MG01s
Description: Duplicate mortgage certificatecharge no:25
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Ronald Anderson Adam
Change date: 2010-05-01
Documents
Legacy
Date: 18 Sep 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 25
Documents
Legacy
Date: 08 Sep 2010
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 12
Documents
Legacy
Date: 08 Sep 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 8
Documents
Legacy
Date: 17 Aug 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 24
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 05 Aug 2010
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 14
Documents
Termination secretary company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Benson
Documents
Appoint person secretary company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Scott Adam
Documents
Legacy
Date: 25 Mar 2010
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 10
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / benson & company / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Legacy
Date: 10 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/01; full list of members
Documents
Gazette filings brought up to date
Date: 22 Aug 2001
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 16 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 01 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/99; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/98; no change of members
Documents
Legacy
Date: 03 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/97; full list of members
Documents
Legacy
Date: 01 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 1996
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type small
Date: 24 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/96; no change of members
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/95; no change of members
Documents
Accounts with accounts type full
Date: 30 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/94; full list of members
Documents
Accounts with accounts type small
Date: 31 May 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 05 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/93; full list of members
Documents
Accounts with accounts type small
Date: 10 Aug 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 30 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/92; no change of members
Documents
Mortgage alter floating charge
Date: 29 Jul 1992
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 28 Jul 1992
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 28 Jul 1992
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 22 Jul 1992
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 22 Jul 1992
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type small
Date: 15 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 02 Jul 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 25 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 25 Sep 1991
Category: Annual-return
Type: 363
Description: Return made up to 20/09/91; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 21 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/09/90; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 18 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/10/89; full list of members
Documents
Legacy
Date: 28 Dec 1988
Category: Address
Type: 287
Description: Registered office changed on 28/12/88 from: 67 inglis green road edinburgh EH14 2EZ
Documents
Some Companies
EASTWARD INTERNATIONAL LOGISTICS LTD
4TH FLOOR,EDINBURGH,EH2 4JN
Number: | SC467551 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HOWARD BOON (INSURANCES)LIMITED
MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY
Number: | 00790509 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL AND COMMERCIAL MOULDINGS LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU
Number: | 02758029 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 SWAFFHAM ROAD SWAFFHAM ROAD,CAMBRIDGE,CB25 0HZ
Number: | 11436021 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST. PETERS CLOSE,ATTLEBOROUGH,NR17 1UQ
Number: | 11953294 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEWITT HOUSE WINSTANLEY ROAD,WIGAN,WN5 7XA
Number: | 09262120 |
Status: | ACTIVE |
Category: | Private Limited Company |