SOUNESS & BOYNE INTERIOR CONTRACTS LTD
Status | ACTIVE |
Company No. | SC388845 |
Category | Private Limited Company |
Incorporated | 15 Nov 2010 |
Age | 13 years, 6 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
SOUNESS & BOYNE INTERIOR CONTRACTS LTD is an active private limited company with number SC388845. It was incorporated 13 years, 6 months, 15 days ago, on 15 November 2010. The company address is Suite 8 Adam Ferguson House Suite 8 Adam Ferguson House, Musselburgh, EH21 7PQ, East Lothian.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 06 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Change to a person with significant control
Date: 22 Nov 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-21
Psc name: Mr Adam Souness
Documents
Accounts with accounts type unaudited abridged
Date: 21 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Capital cancellation shares
Date: 12 Aug 2022
Action Date: 23 Jun 2022
Category: Capital
Type: SH06
Date: 2022-06-23
Capital : 93 GBP
Documents
Capital return purchase own shares
Date: 08 Aug 2022
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kelly
Termination date: 2022-04-22
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 06 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 07 May 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Capital allotment shares
Date: 05 Sep 2017
Action Date: 24 Aug 2017
Category: Capital
Type: SH01
Capital : 104.00 GBP
Date: 2017-08-24
Documents
Capital variation of rights attached to shares
Date: 05 Sep 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 Sep 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company current extended
Date: 12 Jan 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Souness
Documents
Termination director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Souness
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company current extended
Date: 15 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Souness
Documents
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Souness
Documents
Appoint person director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Russell
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Kelly
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivan Learmonth
Documents
Some Companies
FLAT 27 MACKENZIE HOUSE,NEASDEN,NW2 7EH
Number: | 11765195 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORUS HOUSE,MILTON KEYNES,MK1 1BU
Number: | 02876189 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 CLARENCE AVENUE,NEW MALDEN,KT3 3TY
Number: | 11337065 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ROBERT WHOWELL & PARTNERS,QUORN,LE12 8DX
Number: | 04178426 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 DEVONSHIRE COURT,LEICESTER,LE4 1ET
Number: | 04522614 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GWAS LIMITED SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF
Number: | 07959452 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |