B & D 2010 GROUP LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2024-12-30 with updates

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Registration of charge SC3705990002, created on 2024-11-28

View Document

02/12/242 December 2024 Registration of charge SC3705990001, created on 2024-11-28

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/09/2423 September 2024

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Appointment of Mr James Graham Macdonald as a director on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Janice Ann Frame as a director on 2023-09-29

View Document

02/10/232 October 2023 Cessation of David Donald Frame as a person with significant control on 2023-09-29

View Document

02/10/232 October 2023 Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to 3 Park Gardens Glasgow G3 7YE on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mr Peter Duncan Atkinson as a director on 2023-09-29

View Document

02/10/232 October 2023 Appointment of Mr Ivor Gray as a director on 2023-09-29

View Document

02/10/232 October 2023 Notification of Macfarlane Group Uk Limited as a person with significant control on 2023-09-29

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/01/1516 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/12/0930 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information