BESPOKE PROPERTY CONSULTANCY LTD

Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed to PO Box 24238, Sc625637 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-05-23

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT WYLLIE

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM VICTORIA HOUSE 87 HIGH STREET TILLICOULTRY FK13 6AA SCOTLAND

View Document

14/05/2014 May 2020 Registered office address changed from , Victoria House 87 High Street, Tillicoultry, FK13 6AA, Scotland to 5 Ewenfield Place Ayr KA7 2QU on 2020-05-14

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR BARRY JAMES IRVINE

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JAMES IRVINE

View Document

14/05/2014 May 2020 CESSATION OF SCOTT JAMES WYLLIE AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/1926 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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