BEARHAMMER GAMES LTD

272 Bath Street 272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC616982
CategoryPrivate Limited Company
Incorporated27 Dec 2018
Age5 years, 5 months, 20 days
JurisdictionScotland

SUMMARY

BEARHAMMER GAMES LTD is an active private limited company with number SC616982. It was incorporated 5 years, 5 months, 20 days ago, on 27 December 2018. The company address is 272 Bath Street 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Mr Brian Joseph Allen

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2023

Action Date: 26 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-26

Documents

View document PDF

Resolution

Date: 24 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH01

Capital : 8,634 GBP

Date: 2023-03-20

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH01

Capital : 8,610 GBP

Date: 2023-03-20

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH01

Capital : 8,528 GBP

Date: 2023-03-20

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-20

Capital : 8,377 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-20

Capital : 8,363 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-20

Capital : 8,353 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-20

Capital : 8,264 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-20

Capital : 8,022 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Joseph Allen

Change date: 2023-03-15

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Capital

Type: SH01

Capital : 7,861 GBP

Date: 2023-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mr Brian Allen

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Joseph Allen

Change date: 2023-03-15

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Allen

Change date: 2023-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 26 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: Flat 5 63 Marchmont Road Edinburgh Midlothian EH9 1HT

Change date: 2023-01-04

New address: 272 Bath Street Bearhammer Games Ltd Glasgow G2 4JR

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Connor Shine

Appointment date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2021

Action Date: 26 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 26 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Old address: 58/1 Findhorn Place Edinburgh EH9 2NW Scotland

New address: Flat 5 63 Marchmont Road Edinburgh Midlothian EH9 1HT

Change date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-15

Officer name: Mr Brian Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 26 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-26

Documents

View document PDF

Incorporation company

Date: 27 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORRAN FINANCIAL LTD

C/O SCOTT MONCRIEFF EXCHANGE PLACE,EDINBURGH,EH3 8BL

Number:SC627597
Status:ACTIVE
Category:Private Limited Company

JMA ENTERPRISES LTD

34 ST. ANDREWS CLOSE,LONDON,SE28 8NZ

Number:06869660
Status:ACTIVE
Category:Private Limited Company

M J FLOOR COVERINGS LTD

VICARAGE CORNER HOUSE,DERBY,DE23 6AE

Number:09751067
Status:ACTIVE
Category:Private Limited Company

NEWTON BYRE CONSTRUCTION LIMITED

C/O SMITH & WILLIAMSON,LONDON,EC2R 6AY

Number:02442506
Status:LIQUIDATION
Category:Private Limited Company

NORTHERN POWERHOUSE SOLUTIONS LIMITED

3 SWINTON ROAD,STOCKTON-ON-TEES,TS18 5NL

Number:10398877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAYSTREE LTD

SOUTHBANK HOUSE BLACK PRINCE RD,LONDON,SE1 7SJ

Number:11100986
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