BB GSPC LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-04-28 with no updates |
17/12/2417 December 2024 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Change of details for Mr Ian Buchanan as a person with significant control on 2024-05-16 |
16/05/2416 May 2024 | Change of details for Mrs Sandra Burton as a person with significant control on 2024-05-16 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-28 with updates |
16/05/2416 May 2024 | Secretary's details changed for Sandra Burton on 2024-05-16 |
16/05/2416 May 2024 | Director's details changed for Ian Buchanan on 2024-05-16 |
16/05/2416 May 2024 | Director's details changed for Sandra Burton on 2024-05-16 |
22/03/2422 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with no updates |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/12/2017 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
12/12/1912 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
03/01/193 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
13/12/1713 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/05/1610 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
02/03/162 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
10/06/1510 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
30/03/1530 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
18/06/1418 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
15/10/1315 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM C/O NELSON GILMOUR SMITH MERCANTILE CHAMBERS 53 BOTHWELL STREET GLASGOW G2 6TB SCOTLAND |
09/05/139 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
10/05/1210 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
16/05/1116 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BUCHANAN / 01/05/2010 |
18/05/1018 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
18/05/1018 May 2010 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM MERCANTILE CHAMBERS 53 BOTHWELL STREET GLASGOW G2 6TB |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BURTON / 01/05/2010 |
12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM ALLAN HOUSE 25 BOTHWELL STREET GLASGOW G2 6NL |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 04/05/09; NO CHANGE OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 |
29/05/0729 May 2007 | NEW DIRECTOR APPOINTED |
29/05/0729 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/079 May 2007 | DIRECTOR RESIGNED |
09/05/079 May 2007 | SECRETARY RESIGNED |
04/05/074 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company