BREADALBANE CORPORATE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | SC440989 |
Category | Private Limited Company |
Incorporated | 23 Jan 2013 |
Age | 11 years, 4 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
BREADALBANE CORPORATE SOLUTIONS LIMITED is an active private limited company with number SC440989. It was incorporated 11 years, 4 months, 15 days ago, on 23 January 2013. The company address is 81 George Street, Edinburgh, EH2 3ES, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Change person director company with change date
Date: 06 Feb 2024
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jamie Robert Lindsay
Change date: 2019-04-30
Documents
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-30
Psc name: Jamie Robert Lindsay
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 30 May 2023
Action Date: 30 May 2023
Category: Address
Type: AD01
Old address: 56 Palmerston Place Edinburgh EH12 5AY United Kingdom
New address: 81 George Street Edinburgh EH2 3ES
Change date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Aug 2020
Action Date: 20 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4409890001
Charge creation date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Legacy
Date: 27 Feb 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 23/01/2019
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Capital allotment shares
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2019-02-08
Documents
Change person secretary company with change date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Matthewson
Change date: 2019-02-07
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan Wood
Change date: 2019-02-07
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Cosgrove
Change date: 2019-02-07
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-07
Officer name: Jamie Robert Lindsay
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathon Cosgrove
Change date: 2019-02-07
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
New address: 56 Palmerston Place Edinburgh EH12 5AY
Change date: 2019-02-07
Old address: 7-11 Melville Street Edinburgh EH3 7PE
Documents
Appoint person director company with name date
Date: 27 Nov 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-30
Officer name: Jonathon Cosgrove
Documents
Appoint person secretary company with name date
Date: 27 Nov 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-30
Officer name: David Matthewson
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 03 Aug 2018
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-23
Psc name: Hamilton Rankine
Documents
Change to a person with significant control
Date: 03 Aug 2018
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-23
Psc name: Jamie Robert Lindsay
Documents
Resolution
Date: 30 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Jul 2018
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 24 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-16
Officer name: Hamilton Rankine
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Duncan Wood
Appointment date: 2017-08-25
Documents
Change person director company with change date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-17
Officer name: Jamie Robert Lindsay
Documents
Change person director company with change date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-17
Officer name: Hamilton Rankine
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Capital allotment shares
Date: 18 Feb 2013
Action Date: 05 Feb 2013
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2013-02-05
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hamilton Rankine
Documents
Move registers to sail company
Date: 07 Feb 2013
Category: Address
Type: AD03
Documents
Some Companies
40-42 HIGH STREET,MALDON,CM9 5PN
Number: | 08932723 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURISTON HOUSE,GRIMSBY,DN31 1JB
Number: | 04367976 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNARD MANAGEMENT COMPANY LIMITED
3 MARIS DRIVE,NOTTINGHAM,NG14 5AJ
Number: | 05607127 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MEADOW COURT,NEWTOWNARDS,BT23 5XR
Number: | NI655589 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMKOKWING GLOBAL ALLIANCE LIMITED
QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW
Number: | 07700266 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRIEFF,,
Number: | SL000596 |
Status: | ACTIVE |
Category: | Limited Partnership |