BRIAN ADAM JOINER & BUILDER LTD
Status | ACTIVE |
Company No. | SC363908 |
Category | Private Limited Company |
Incorporated | 13 Aug 2009 |
Age | 14 years, 9 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
BRIAN ADAM JOINER & BUILDER LTD is an active private limited company with number SC363908. It was incorporated 14 years, 9 months, 21 days ago, on 13 August 2009. The company address is Breemies Byre Breemies Byre, Insch, AB52 6NQ, Aberdeenshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 26 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Change to a person with significant control
Date: 20 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-06
Psc name: Mr Brian David Adam
Documents
Change to a person with significant control
Date: 20 Aug 2020
Action Date: 13 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-13
Psc name: Mrs Lee-Anne Adam
Documents
Change person director company with change date
Date: 20 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lee-Anne Adam
Change date: 2020-08-13
Documents
Change to a person with significant control
Date: 20 Aug 2020
Action Date: 13 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-13
Psc name: Mrs Lee-Anne Adam
Documents
Change person director company with change date
Date: 20 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian David Adam
Change date: 2020-08-13
Documents
Change to a person with significant control
Date: 20 Aug 2020
Action Date: 13 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-13
Psc name: Mr Brian David Adam
Documents
Change person director company with change date
Date: 20 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian David Adam
Change date: 2020-08-13
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-20
Old address: Breemies Brae Leslie Insch Aberdeenshire AB52 6NQ Scotland
New address: Breemies Byre Leslie Insch Aberdeenshire AB52 6NQ
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Address
Type: AD01
New address: Breemies Brae Leslie Insch Aberdeenshire AB52 6NQ
Old address: Breemies Byre Broomhillock Leslie Insch Aberdeenshire AB52 6NQ
Change date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-04
Psc name: Mr Brian David Adam
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 15 Feb 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Mrs Lee-Anne Adam
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Capital allotment shares
Date: 23 Apr 2014
Action Date: 31 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-31
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Capital allotment shares
Date: 29 Apr 2013
Action Date: 31 Mar 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Old address: Broomhillock Leslie Insch AB52 6NQ
Change date: 2011-08-22
Documents
Change person director company with change date
Date: 22 Aug 2011
Action Date: 13 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-13
Officer name: Mr Brian David Adam
Documents
Change person secretary company with change date
Date: 22 Aug 2011
Action Date: 13 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lee-Anne Adam
Change date: 2011-08-13
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person secretary company with change date
Date: 01 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Lee-Anne Adam
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Brian David Adam
Documents
Some Companies
ASHTON INSURANCE SERVICES LIMITED
CT3 BUILDING,WIGAN,WN3 5BA
Number: | 03325135 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOUD FINANCIAL OUTSOURCING LTD
94 LOWER CROSS ROAD,BARNSTAPLE,EX31 2PJ
Number: | 07495664 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 NORMAN CRESCENT,HOUNSLOW,TW5 9JW
Number: | 11379067 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 CLENSHAW PATH,BASILDON,SS14 2FP
Number: | 08027247 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CHURCH STREET,BRIGHTON,BN1 1UJ
Number: | 06448300 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRAND PUBLIC HOUSE LIMITED
117 PONT STREET,ASHINGTON,NE63 0PY
Number: | 06648936 |
Status: | LIQUIDATION |
Category: | Private Limited Company |