BEFRIENDS LIMITED
Status | ACTIVE |
Company No. | SC150411 |
Category | |
Incorporated | 22 Apr 1994 |
Age | 30 years, 1 month, 9 days |
Jurisdiction | Scotland |
SUMMARY
BEFRIENDS LIMITED is an active with number SC150411. It was incorporated 30 years, 1 month, 9 days ago, on 22 April 1994. The company address is Stobswell Parish Church Stobswell Parish Church, Dundee, DD4 6QW, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-13
Officer name: Rebecca Warne
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Appoint person director company with name date
Date: 17 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-04
Officer name: Ms Rebecca Warne
Documents
Appoint person director company with name date
Date: 17 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Maddison Morrow
Appointment date: 2023-07-04
Documents
Appoint person director company with name date
Date: 17 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Low
Appointment date: 2023-07-04
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2023
Action Date: 01 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-01
New address: Stobswell Parish Church 170 Albert Street Dundee DD4 6QW
Old address: 12-14 Mains Loan Dundee DD4 7AA Scotland
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Termination secretary company with name termination date
Date: 25 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matt Allen
Termination date: 2022-06-24
Documents
Termination director company with name termination date
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-08
Officer name: Lewis Thornton
Documents
Termination director company with name termination date
Date: 08 May 2022
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-22
Officer name: Audrey Morrison
Documents
Accounts amended with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Audrey Morrison
Appointment date: 2020-10-22
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 31 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 25 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewis Thornton
Appointment date: 2019-08-25
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Craig Allen
Termination date: 2019-09-02
Documents
Appoint person secretary company with name date
Date: 26 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-12
Officer name: Mr Matt Allen
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Peter Scott Todd
Termination date: 2019-02-11
Documents
Termination director company with name termination date
Date: 25 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-19
Officer name: Gregory Stephen Davidson
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Termination secretary company with name termination date
Date: 06 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-20
Officer name: Kevin Peter Scott Todd
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Bruce
Termination date: 2018-06-13
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Ivana Davidson
Termination date: 2018-06-13
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Davidson
Termination date: 2018-06-13
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-13
Officer name: Mr Richard Alexander Mackay
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Stephen Davidson
Appointment date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
New address: 12-14 Mains Loan Dundee DD4 7AA
Old address: Unit 1 Garden Works Benvie Road Dundee DD2 2LN
Change date: 2017-10-24
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 13 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-06
Officer name: Grant James Mulholland
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 13 Sep 2017
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Mcliesh Thomson Sturrock
Termination date: 2016-07-08
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-05
Officer name: Mr Matthew Craig Allen
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Rohde
Appointment date: 2017-06-28
Documents
Resolution
Date: 03 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Annual return company with made up date no member list
Date: 05 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Reid
Termination date: 2015-06-01
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Deborah Tracey Wright
Termination date: 2014-08-27
Documents
Appoint person director company with name date
Date: 22 Jan 2016
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Mcewan
Appointment date: 2015-11-11
Documents
Appoint person director company with name date
Date: 15 Jan 2016
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-11
Officer name: Mr Kevin Peter Scott Todd
Documents
Termination secretary company with name termination date
Date: 15 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Ivana Davidson
Termination date: 2016-01-14
Documents
Appoint person secretary company with name date
Date: 15 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin Peter Scott Todd
Appointment date: 2016-01-14
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 08 Sep 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Maria Ivana Davidson
Appointment date: 2015-07-28
Documents
Termination secretary company with name termination date
Date: 08 Sep 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jill Reid
Termination date: 2015-07-28
Documents
Annual return company with made up date no member list
Date: 13 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Termination director company with name termination date
Date: 13 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roslyn Neely
Termination date: 2015-03-31
Documents
Termination director company with name termination date
Date: 13 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leah Findlay
Termination date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-26
Officer name: Miss Leah Shanks
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-17
Officer name: Miss Leah Shanks
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Peaston
Documents
Appoint person director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jill Reid
Documents
Termination secretary company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynne Peaston
Documents
Appoint person secretary company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Jill Reid
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Mcmahon
Documents
Annual return company with made up date no member list
Date: 20 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Roslyn Neely
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Beverley Tara Mcmahon
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Mcliesh Thomson Sturrock
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Davidson
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Leah Shanks
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Deborah Tracey Wright
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Ivana Davidson
Documents
Appoint person secretary company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Lynne Peaston
Documents
Termination secretary company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Findlay
Documents
Termination director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shona Lynn
Documents
Annual return company with made up date no member list
Date: 30 Apr 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 17 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant James Mulholland
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Booth
Documents
Appoint person director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lynne Peaston
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Masson
Documents
Termination secretary company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Masson
Documents
Appoint person secretary company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Laura Elizabeth Findlay
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 06 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Appoint person secretary company with name
Date: 06 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ruth Masson
Documents
Termination secretary company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Booth
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Shepherd
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Gray
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 27 Apr 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Linda Gray
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Claire Shepherd
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shona Helen Lynn
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Deborah Ross Booth
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Ruth Alison Mary Masson
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Bruce
Change date: 2010-03-31
Documents
Some Companies
2 HARRIER COURT MANAGEMENT LTD
NO1. WATERSIDE,HARPENDEN,AL5 4US
Number: | 10952837 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ANGLEBURY ASSET MANAGEMENT LIMITED
3 WOOD ROW,BOURNEMOUTH,BH8 0DN
Number: | 06514449 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 11630897 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HOOKHAMS PATH,WELLINGBOROUGH,NN29 7PQ
Number: | 04073719 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRISON BUILDING ENGINEERING LTD
1 HOULDER CRESCENT,CROYDON,CR0 4EL
Number: | 11090302 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 08118262 |
Status: | ACTIVE |
Category: | Private Limited Company |