SERENE BF453 LIMITED
Status | ACTIVE |
Company No. | SC369410 |
Category | Private Limited Company |
Incorporated | 01 Dec 2009 |
Age | 14 years, 4 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
SERENE BF453 LIMITED is an active private limited company with number SC369410. It was incorporated 14 years, 4 months, 29 days ago, on 01 December 2009. The company address is Oceanview Oceanview, Rosehearty, AB43 7HD, Aberdeenshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Apr 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Change to a person with significant control
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-01
Psc name: James Watt
Documents
Change sail address company with old address new address
Date: 17 Nov 2021
Category: Address
Type: AD02
New address: 4 Charlotte Street Fraserburgh AB43 9JE
Old address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Gazette filings brought up to date
Date: 02 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change to a person with significant control
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-09
Psc name: James Watt
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change to a person with significant control
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-14
Psc name: James Watt
Documents
Cessation of a person with significant control
Date: 14 Nov 2017
Action Date: 29 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-29
Psc name: Elaine Watt
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Appoint person secretary company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Graham Taylor
Documents
Appoint person director company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Watt
Documents
Capital allotment shares
Date: 06 Dec 2009
Action Date: 01 Dec 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-12-01
Documents
Change account reference date company current extended
Date: 06 Dec 2009
Action Date: 05 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-05
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Some Companies
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 10732810 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FITZALAN STREET,GLOSSOP,SK13 7DL
Number: | 11689610 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAF TEA SHOP AND BAR HOLDINGS (SMITHDOWN) LTD
65-67 BOLD STREET,LIVERPOOL,L1 4EZ
Number: | 11576665 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SPENCER WALK,RICKMANSWORTH,WD3 4EE
Number: | 03648009 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WHITEFRIARS CRESCENT,PERTH,PH2 0PA
Number: | SC336395 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WRIGHT INSTALLATION LIMITED
THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG
Number: | 03231904 |
Status: | LIQUIDATION |
Category: | Private Limited Company |