BACKBRAE22 LTD
Status | ACTIVE |
Company No. | SC557896 |
Category | Private Limited Company |
Incorporated | 16 Feb 2017 |
Age | 7 years, 3 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
BACKBRAE22 LTD is an active private limited company with number SC557896. It was incorporated 7 years, 3 months, 17 days ago, on 16 February 2017. The company address is 22 Backbrae Street Kilsyth, Glasgow, G65 0NH, Lanarkshire, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 21 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Notification of a person with significant control
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Lyon
Notification date: 2020-07-21
Documents
Appoint person director company with name date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Lyon
Appointment date: 2020-07-21
Documents
Cessation of a person with significant control
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-21
Psc name: Vivienne Hutchinson
Documents
Termination director company with name termination date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-21
Officer name: Vivienne Hutchinson
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Appoint person director company with name date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-15
Officer name: Mrs Vivienne Hutchinson
Documents
Notification of a person with significant control
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-15
Psc name: Vivienne Hutchinson
Documents
Termination director company with name termination date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-15
Officer name: Gareth Curle
Documents
Cessation of a person with significant control
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gareth Curle
Cessation date: 2020-07-15
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Resolution
Date: 26 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Notification of a person with significant control
Date: 08 Apr 2019
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-18
Psc name: Gareth Curle
Documents
Cessation of a person with significant control
Date: 08 Apr 2019
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gareth Curle
Cessation date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 20 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Notification of a person with significant control
Date: 19 Oct 2018
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-18
Psc name: Gareth Curle
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-18
Officer name: Mr Gareth Curle
Documents
Termination director company with name termination date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Goldie
Termination date: 2018-09-18
Documents
Cessation of a person with significant control
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lynda Goldie
Cessation date: 2018-09-18
Documents
Cessation of a person with significant control
Date: 18 Sep 2018
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-26
Psc name: Gilbert Sneddon
Documents
Resolution
Date: 27 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lynda Goldie
Notification date: 2017-07-26
Documents
Appoint person director company with name date
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-26
Officer name: Mrs Lynda Goldie
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-26
Officer name: Gilbert Sneddon
Documents
Some Companies
SPRINGFIELD CHURCH LANE,CORSHAM,SN13 8NR
Number: | 10993416 |
Status: | ACTIVE |
Category: | Private Limited Company |
301 KENTON LANE,HARROW,HA3 8RR
Number: | 11649133 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 11304582 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 45A,CHICHESTER,PO19 1DS
Number: | 10589014 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FULLWELL PARADE,ILFORD,IG5 0RF
Number: | 09367665 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIGHNABRUAICH HOLDINGS LIMITED
C/O WINGROVE LETTINGS,NEWCASTLE UPON TYNE,NE4 9BP
Number: | 10682213 |
Status: | ACTIVE |
Category: | Private Limited Company |