BACKBRAE22 LTD

22 Backbrae Street Kilsyth, Glasgow, G65 0NH, Lanarkshire, United Kingdom
StatusACTIVE
Company No.SC557896
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 3 months, 17 days
JurisdictionScotland

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOX UPHOLSTERY LTD

SPRINGFIELD CHURCH LANE,CORSHAM,SN13 8NR

Number:10993416
Status:ACTIVE
Category:Private Limited Company

GOVINDA VENTURES LIMITED

301 KENTON LANE,HARROW,HA3 8RR

Number:11649133
Status:ACTIVE
Category:Private Limited Company

ONELEVEN LTD

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11304582
Status:ACTIVE
Category:Private Limited Company

PHONO-TECH LTD

FLAT 5 45A,CHICHESTER,PO19 1DS

Number:10589014
Status:ACTIVE
Category:Private Limited Company

SWIFTGUARD PEST CONTROL LTD

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

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