DUNFERMLINE BS NOMINEES LIMITED
Status | ACTIVE |
Company No. | SC113202 |
Category | Private Limited Company |
Incorporated | 01 Sep 1988 |
Age | 35 years, 9 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
DUNFERMLINE BS NOMINEES LIMITED is an active private limited company with number SC113202. It was incorporated 35 years, 9 months, 1 day ago, on 01 September 1988. The company address is Caledonia House Caledonia House, Dunfermline, KY11 8PJ.
Company Fillings
Change person director company with change date
Date: 21 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-20
Officer name: Mr Jason Leslie Wright
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 31 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 31 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 31 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 06 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 04/04/22
Documents
Legacy
Date: 06 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 06 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 24 Nov 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 24 Nov 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 24 Nov 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Change person director company with change date
Date: 18 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-17
Officer name: Mr Jason Leslie Wright
Documents
Appoint person director company with name date
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-31
Officer name: Rachael Sinclair
Documents
Appoint person director company with name date
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-31
Officer name: Mr Jason Leslie Wright
Documents
Termination director company with name termination date
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: John Norman Tibbles
Documents
Termination director company with name termination date
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Jane Robb
Termination date: 2020-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 27 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 27 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 27 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Termination director company with name termination date
Date: 01 Apr 2020
Action Date: 28 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-28
Officer name: Tony Paul Prestedge
Documents
Appoint person director company with name date
Date: 01 Apr 2020
Action Date: 28 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muir James Mathieson
Appointment date: 2020-03-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 10 Dec 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 10 Dec 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Legacy
Date: 10 Dec 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Termination secretary company with name termination date
Date: 21 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Helen Orme
Termination date: 2019-01-18
Documents
Appoint corporate secretary company with name date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-01-21
Officer name: Nbs Cosec Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 09 Nov 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 09 Nov 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 09 Nov 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 01 Dec 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Legacy
Date: 01 Dec 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Legacy
Date: 23 Nov 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 04/04/17
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 05 Jan 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 05 Jan 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Legacy
Date: 05 Jan 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Termination secretary company with name termination date
Date: 14 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jason David Lindsey
Termination date: 2016-11-30
Documents
Appoint person secretary company with name date
Date: 14 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-11-30
Officer name: Victoria Helen Orme
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 21 Dec 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15
Documents
Legacy
Date: 21 Dec 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15
Documents
Legacy
Date: 21 Dec 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15
Documents
Change person director company with change date
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-30
Officer name: Tony Paul Prestedge
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Legacy
Date: 05 Jan 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14
Documents
Legacy
Date: 05 Jan 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14
Documents
Legacy
Date: 05 Jan 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14
Documents
Legacy
Date: 02 Dec 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14
Documents
Legacy
Date: 02 Dec 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Legacy
Date: 15 Oct 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 04/04/13
Documents
Legacy
Date: 15 Oct 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/13
Documents
Legacy
Date: 15 Oct 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type full
Date: 17 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tony Paul Prestedge
Documents
Termination director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Plummer
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type full
Date: 17 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jason David Lindsey
Documents
Termination secretary company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julyan Paul
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type full
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Norman Tibbles
Change date: 2010-07-28
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Ray Plummer
Change date: 2010-07-28
Documents
Change person secretary company with change date
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-28
Officer name: Julyan Paul
Documents
Appoint person director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Jane Robb
Documents
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rigney
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Accounts with accounts type full
Date: 29 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed timothy ray plummer
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed john norman tibbles
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james faulds
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james willens
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary julie morris
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed julyan paul
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david james rigney
Documents
Legacy
Date: 25 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Miscellaneous
Date: 17 Jun 2009
Category: Miscellaneous
Type: MISC
Description: Letter re resignation od auditors
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james faulds / 31/01/2009
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed james henry willens
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graeme dalziel
Documents
Some Companies
23 FOUNTAYNE ROAD,LONDON,N16 7EA
Number: | 09410050 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC201865 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGHAM HOUSE,WAKEFIELD,WF2 9SR
Number: | 08950933 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CARLTON HOUSE,BRADFORD,BD1 4NS
Number: | 03446934 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BREAD STREET,EDINBURGH,EH3 9AH
Number: | SC596429 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 08771721 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |