BRAZEN HUSSIES LIMITED
Status | ACTIVE |
Company No. | SC230203 |
Category | Private Limited Company |
Incorporated | 10 Apr 2002 |
Age | 22 years, 21 days |
Jurisdiction | Scotland |
SUMMARY
BRAZEN HUSSIES LIMITED is an active private limited company with number SC230203. It was incorporated 22 years, 21 days ago, on 10 April 2002. The company address is 15 Beresford Place, Edinburgh, EH5 3SL, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 21 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type dormant
Date: 21 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type dormant
Date: 19 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type dormant
Date: 13 Apr 2022
Action Date: 24 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-24
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type dormant
Date: 23 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control
Date: 25 Nov 2020
Action Date: 09 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Kay Nickalls
Notification date: 2016-04-09
Documents
Withdrawal of a person with significant control statement
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-25
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
Old address: 7 Bonnington Terrace Edinburgh Midlothian EH6 4BP
New address: 15 Beresford Place Edinburgh EH5 3SL
Change date: 2020-11-24
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type dormant
Date: 09 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 09 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type dormant
Date: 25 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type dormant
Date: 19 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 20 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type dormant
Date: 04 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person secretary company with change date
Date: 12 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-01
Officer name: Anne Fergusson
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type dormant
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type dormant
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type dormant
Date: 19 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type dormant
Date: 08 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 16 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person secretary company with change date
Date: 27 May 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-09
Officer name: Anne Fergusson
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Kay Nickalls
Change date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/06; full list of members
Documents
Legacy
Date: 17 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 31/10/05
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
15 SOUTHVIEW CRESCENT,ILFORD,IG2 6DG
Number: | 09538688 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKWELL ROOFING SERVICES LIMITED
11 CHANDLERS WAY,SOUTH WOODHAM FERRERS,CM3 5TB
Number: | 10783812 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 10354328 |
Status: | ACTIVE |
Category: | Private Limited Company |
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 11002419 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, SOUTH QUAY BUILDING 189 MARSH WALL,LONDON,E14 9SH
Number: | 09723272 |
Status: | ACTIVE |
Category: | Private Limited Company |
33E KINGS ROAD,LONDON,SW3 4LX
Number: | 09788624 |
Status: | ACTIVE |
Category: | Private Limited Company |