A BULLOCH & COMPANY LIMITED
Status | ACTIVE |
Company No. | SC532263 |
Category | Private Limited Company |
Incorporated | 11 Apr 2016 |
Age | 8 years, 1 month, 20 days |
Jurisdiction | Scotland |
SUMMARY
A BULLOCH & COMPANY LIMITED is an active private limited company with number SC532263. It was incorporated 8 years, 1 month, 20 days ago, on 11 April 2016. The company address is Caledonia House Caledonia House, Glasgow, G41 1HJ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Change person director company with change date
Date: 09 Apr 2024
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-08
Officer name: Ms Anna Frances Campbell
Documents
Change to a person with significant control
Date: 09 Apr 2024
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen James Ball
Change date: 2023-09-08
Documents
Change person director company with change date
Date: 09 Apr 2024
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Ellis Barclay
Change date: 2023-09-08
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Address
Type: AD01
New address: Caledonia House 89 Seaward Street Glasgow G41 1HJ
Old address: Clark Andrews, 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland
Change date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Termination director company with name termination date
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Shields Barclay
Termination date: 2019-09-04
Documents
Accounts with accounts type dormant
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-02
Officer name: Mr Colin Shields Barclay
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-05
Old address: 3 Peel Park Place East Kilbride Glasgow G74 5LW Scotland
New address: Clark Andrews, 4 Eaglesham Road Clarkston Glasgow G76 7BT
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-29
Officer name: Colin Shields Barclay
Documents
Appoint person director company with name date
Date: 05 Feb 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Anna Frances Campbell
Appointment date: 2019-01-29
Documents
Appoint person director company with name date
Date: 05 Feb 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Ellis Barclay
Appointment date: 2019-01-29
Documents
Certificate change of name company
Date: 29 Jan 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allt osda holdings LIMITED\certificate issued on 29/01/19
Documents
Resolution
Date: 29 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 23 May 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Ball
Notification date: 2018-05-22
Documents
Cessation of a person with significant control
Date: 22 May 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bellemoor Ltd
Cessation date: 2018-05-22
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Certificate change of name company
Date: 20 Jun 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A. bulloch & company LIMITED\certificate issued on 20/06/17
Documents
Resolution
Date: 20 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Change account reference date company previous shortened
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-04-30
Documents
Some Companies
28 WEST END AVENUE,LONDON,E10 6DZ
Number: | 11673795 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 SWALLOW DRIVE,LYMINGTON,SO41 0XG
Number: | 11312266 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH AGIM DEMAJ
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP007222 |
Status: | ACTIVE |
Category: | Limited Partnership |
LITTLE BEEHIVE NURSERY (KIRKCALDY) LTD
1 CUPAR BUSINESS CENTRE,CUPAR,KY15 4SX
Number: | SC378939 |
Status: | ACTIVE |
Category: | Private Limited Company |
11398302: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11398302 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RESEARCH WAY,PLYMOUTH,PL6 8BT
Number: | 05040143 |
Status: | ACTIVE |
Category: | Private Limited Company |