41 BC LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Final account prior to dissolution in MVL (final account attached)

View Document

25/06/2525 June 2025 Change of details for Mrs Gayle Treanor as a person with significant control on 2024-06-21

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Registered office address changed from Suite 4.6 Turnberry House 175 West George Street Glasgow G2 2LB Scotland to Frp Advisory Trading Ltd Level 2, the Beacon,176 st Vincet Street Glasgow G2 5SG on 2024-08-07

View Document

07/03/247 March 2024 Notification of Gayle Treanor as a person with significant control on 2024-01-26

View Document

27/02/2427 February 2024 Cessation of Gayle Treanor as a person with significant control on 2024-01-26

View Document

26/02/2426 February 2024 Cessation of Derek Frank Treanor as a person with significant control on 2024-01-26

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-10-31

View Document

26/02/2426 February 2024 Notification of Gayle Treanor as a person with significant control on 2024-01-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

16/10/2316 October 2023 Termination of appointment of Derek Frank Treanor as a director on 2023-09-19

View Document

07/12/227 December 2022 Registered office address changed from 41 Browncarrick Drive Doonfoot Ayr Ayrshire KA7 4JA Scotland to Suite 4.6 Turnberry House 175 West George Street Glasgow G2 2LB on 2022-12-07

View Document

10/10/2210 October 2022 Incorporation

View Document


More Company Information