BROWNFIELD REGENERATION LIMITED
Status | ACTIVE |
Company No. | SC301631 |
Category | Private Limited Company |
Incorporated | 03 May 2006 |
Age | 17 years, 11 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
BROWNFIELD REGENERATION LIMITED is an active private limited company with number SC301631. It was incorporated 17 years, 11 months, 26 days ago, on 03 May 2006. The company address is 5th Floor, Quartermile Two 5th Floor, Quartermile Two, Edinburgh, EH3 9GL.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous shortened
Date: 19 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Notification of a person with significant control
Date: 25 Jan 2022
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Halbeath Assets Limited
Notification date: 2021-03-01
Documents
Withdrawal of a person with significant control statement
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-01-25
Documents
Accounts with accounts type small
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alaster Patrick Cunningham
Change date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type small
Date: 09 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type small
Date: 03 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type small
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type small
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type small
Date: 29 Mar 2017
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 03 Dec 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type small
Date: 09 Feb 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Change account reference date company previous extended
Date: 26 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type small
Date: 03 Apr 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type small
Date: 01 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Capital allotment shares
Date: 07 Feb 2013
Action Date: 27 Apr 2012
Category: Capital
Type: SH01
Capital : 600,001.00 GBP
Date: 2012-04-27
Documents
Resolution
Date: 07 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Dec 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Mortgage alter floating charge with number
Date: 04 Dec 2012
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 1
Documents
Mortgage alter floating charge with number
Date: 04 Dec 2012
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 2
Documents
Legacy
Date: 04 Dec 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type dormant
Date: 27 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alaster Cunningham
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Bell
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Change date: 2010-05-24
Old address: 30-31 Queen Street Edinburgh EH2 1JX
Documents
Change corporate secretary company with change date
Date: 24 May 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Morton Fraser Secretaries Limited
Change date: 2010-05-03
Documents
Accounts with accounts type dormant
Date: 15 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 25 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian bell / 14/08/2008
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Certificate change of name company
Date: 05 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed archlamp LIMITED\certificate issued on 05/06/07
Documents
Legacy
Date: 07 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 07/09/06 from: 24 great king street edinburgh midlothian EH3 6QN
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHALKPATH THEATRE COMPANY LIMITED
NORBERT HOUSE KITHURST LANE,PULBOROUGH,RH20 4LP
Number: | 11836132 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ESCAPE ROOMS EAST ANGLIA LIMITED
SUITE 1 THE STABLES,ST. NEOTS,PE19 2BU
Number: | 10856135 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
120 FIELDFARE ROAD,THAMESMEAD,SE28 8HP
Number: | 11947871 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEMORIES,CASTLE HEDINGHAM,CO9 3DX
Number: | 01256415 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH STREET,BURNHAM ON CROUCH,CM0 8AA
Number: | 10577916 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 PELHAM ROAD,NOTTINGHAM,NG5 1AP
Number: | 03309760 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |