BUGLASS GAS SERVICES LTD
Status | ACTIVE |
Company No. | SC353245 |
Category | Private Limited Company |
Incorporated | 09 Jan 2009 |
Age | 15 years, 4 months, 30 days |
Jurisdiction | Scotland |
SUMMARY
BUGLASS GAS SERVICES LTD is an active private limited company with number SC353245. It was incorporated 15 years, 4 months, 30 days ago, on 09 January 2009. The company address is 14 Todburn Way 14 Todburn Way, Galashiels, TD1 3AL, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: AD01
New address: 14 Todburn Way Clovenfords Galashiels TD1 3AL
Old address: 15 Old Star Road Newtongrange Dalkeith Midlothian EH22 4NR Scotland
Change date: 2019-04-29
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
New address: 15 Old Star Road Newtongrange Dalkeith Midlothian EH22 4NR
Change date: 2017-08-09
Old address: National Mining Museum Lady Victoria Colliery Newtongrange Midlothian EH22 6QN
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Gazette filings brought up to date
Date: 28 Dec 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-10
Old address: Unit 57 Mayfield Industrial Estates Mayfield Dalkeith Midlothian EH22 5AD
New address: National Mining Museum Lady Victoria Colliery Newtongrange Midlothian EH22 6QN
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Colin Buglass
Change date: 2014-05-07
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 26 Jan 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Old address: 25 Blackcot Drive Mayfield Dalkeith Midlothian EH23 4RP
Change date: 2013-01-17
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Mr Kenneth Colin Buglass
Documents
Some Companies
145-157 ST. JOHN STREET,LONDON,EC1V 4PW
Number: | 04168258 |
Status: | ACTIVE |
Category: | Private Limited Company |
DBM HOUSE CLIFTON VIEW,BROXBURN,EH52 5NE
Number: | SC275655 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SEMPLE STREET,EDINBURGH,EH3 8BL
Number: | SC611159 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADLINES BEAUTY STUDIO LIMITED
44 WESTGATE,BRADFORD,BD19 5EY
Number: | 04686073 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11595292 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BURNSIDE WORKS,LOCHGELLY,KY5 0UP
Number: | SC487048 |
Status: | ACTIVE |
Category: | Private Limited Company |