BREADALBANE CORPORATE SOLUTIONS LIMITED

81 George Street, Edinburgh, EH2 3ES, United Kingdom
StatusACTIVE
Company No.SC440989
CategoryPrivate Limited Company
Incorporated23 Jan 2013
Age11 years, 4 months, 15 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/01/2019

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-02-08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Feb 2013

Action Date: 05 Feb 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-02-05

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hamilton Rankine

Documents

View document PDF

Move registers to sail company

Date: 07 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 23 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BB PERFORMANCE LTD

40-42 HIGH STREET,MALDON,CM9 5PN

Number:08932723
Status:ACTIVE
Category:Private Limited Company

CAISTOR MEWS LIMITED

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

ES WINDING SERVICES LTD

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
Number:SL000596
Status:ACTIVE
Category:Limited Partnership

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