BRIDGE END GARAGE (DUMFRIES) LIMITED
Status | ACTIVE |
Company No. | SC237808 |
Category | Private Limited Company |
Incorporated | 07 Oct 2002 |
Age | 21 years, 7 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
BRIDGE END GARAGE (DUMFRIES) LIMITED is an active private limited company with number SC237808. It was incorporated 21 years, 7 months, 16 days ago, on 07 October 2002. The company address is 51 Rae Street 51 Rae Street, DG1 1JD.
Company Fillings
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Change to a person with significant control
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Fiona Steel
Change date: 2023-09-08
Documents
Change person director company with change date
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona Steel
Change date: 2023-09-08
Documents
Accounts with accounts type micro entity
Date: 03 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 16 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Appoint person director company with name date
Date: 07 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Steel
Appointment date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Change person secretary company with change date
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-10-07
Officer name: Fiona Steel
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-30
Officer name: Mr Alan Steel
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 03 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 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 01 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: 12 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 May 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: 28 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 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: 29 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 02 May 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: 24 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 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: 19 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Alan Steel
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Resolution
Date: 14 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
42 SOUTH STREET,TAUNTON,TA1 3AF
Number: | 01336271 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 FLORIBUNDA DRIVE,NORTHAMPTON,NN4 8TY
Number: | 07255580 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WESTMINSTER OVAL,STOCKTON ON TEES,TS20 1UU
Number: | 07020862 |
Status: | ACTIVE |
Category: | Private Limited Company |
KITCHEN ELEGANCE CONTRACTS LIMITED
NICHOLAS HOUSE,ENFIELD,EN1 3FG
Number: | 11226827 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ENTERPRISE LANE,MILTON KEYNES,MK9 4AP
Number: | 03013407 |
Status: | ACTIVE |
Category: | Private Limited Company |
238 STATION ROAD,SURREY,KT15 2PS
Number: | 03074014 |
Status: | ACTIVE |
Category: | Private Limited Company |