BO-PEEP'S KNITWEAR LTD

Unit 11 Fisher Street Galleries 18 Hope Street, Glasgow, G2 6LD, Scotland
StatusACTIVE
Company No.SC371253
CategoryPrivate Limited Company
Incorporated15 Jan 2010
Age14 years, 4 months, 30 days
JurisdictionScotland

SUMMARY

BO-PEEP'S KNITWEAR LTD is an active private limited company with number SC371253. It was incorporated 14 years, 4 months, 30 days ago, on 15 January 2010. The company address is Unit 11 Fisher Street Galleries 18 Hope Street, Glasgow, G2 6LD, Scotland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynsey Suzanne Allan Rose Mccandles

Notification date: 2021-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynsey Suzanne Allan Rose Mccandles

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: William Boswell

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Boswell

Cessation date: 2021-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Address

Type: AD01

New address: Unit 11 Fisher Street Galleries 18 Hope Street Glasgow G2 6LD

Old address: K a Javid & Co Accountants Javid House 115 Bath Street Glasgow G2 2SZ

Change date: 2021-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 13 Feb 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AAMD

Made up date: 2019-01-31

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Mr William Boswell

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simona Boswell

Termination date: 2017-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mrs Simona Boswell

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Boswell

Termination date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: K a Javid & Co Accountants Javid House 115 Bath Street Glasgow G2 2SZ

Old address: C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS

Change date: 2017-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Incorporation company

Date: 15 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA BUSINESS SERVICES LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SR

Number:04477095
Status:ACTIVE
Category:Private Limited Company

DIGITAL THEATRE.COM LIMITED

PENINSULAR HOUSE,LONDON,EC3R 8NB

Number:06570330
Status:ACTIVE
Category:Private Limited Company

HR ORGANIC LTD

1 HR BEYOND ORGANIC,LONDON,W14 4GB

Number:11425895
Status:ACTIVE
Category:Private Limited Company

S.H CONTRACT SOLUTIONS LTD

271 WHITTON AVENUE EAST,GREENFORD,UB6 0QQ

Number:11010595
Status:ACTIVE
Category:Private Limited Company

STIGS SOLUTIONS LTD

C/O ASTRUM ACCOUNTANTS MAPLE HOUSE, 5 THE MAPLES,BRISTOL,BS49 4FS

Number:06355369
Status:ACTIVE
Category:Private Limited Company
Number:11233861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source