BESPOKE PROPERTY CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
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 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
21/08/2321 August 2023 | Confirmation statement made on 2023-03-25 with no updates |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
24/05/2124 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SCOTT WYLLIE |
14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM VICTORIA HOUSE 87 HIGH STREET TILLICOULTRY FK13 6AA SCOTLAND |
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 |
14/05/2014 May 2020 | DIRECTOR APPOINTED MR BARRY JAMES IRVINE |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
14/05/2014 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JAMES IRVINE |
14/05/2014 May 2020 | CESSATION OF SCOTT JAMES WYLLIE AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/1926 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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