BRADSHAW CONTRACTS LTD

Company Documents

DateDescription
05/09/255 September 2025 NewResolutions

View Document

04/09/254 September 2025 NewRegistered office address changed from 9 Cumbernauld Road Stepps Glasgow G33 6LE Scotland to C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 2025-09-04

View Document

09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Director's details changed for Mr William John Bradshaw Adar: Snr on 2025-02-14

View Document

23/01/2523 January 2025 Termination of appointment of William John Bradshaw Adair: Jnr as a director on 2025-01-01

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-08-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Second filing of Confirmation Statement dated 2023-01-16

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

05/10/225 October 2022 Director's details changed for Mr William John Bradshaw Snr Adair on 2022-10-01

View Document

05/10/225 October 2022 Notification of William John Bradhsaw Adair: Snr as a person with significant control on 2018-11-12

View Document

05/10/225 October 2022 Director's details changed for Mr William John Bradshaw Adair on 2022-10-01

View Document

05/10/225 October 2022 Cessation of William John Bradshaw Adair: Snr as a person with significant control on 2022-10-05

View Document

04/10/224 October 2022 Cessation of William John Bradshaw Snr Adair as a person with significant control on 2018-11-12

View Document

04/10/224 October 2022 Notification of William John Bradshaw Adair: Snr as a person with significant control on 2018-11-18

View Document

03/10/223 October 2022 Change of details for Mr William John Bradshaw Jnr Adair as a person with significant control on 2022-01-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR WILLIAM JOHN BRADSHAW ADAIR

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

16/03/2016 March 2020 DISS REQUEST WITHDRAWN

View Document

12/12/1912 December 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1925 October 2019 APPLICATION FOR STRIKING-OFF

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN BRADSHAW JNR ADAIR

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAIR

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR WILLIAM JOHN BRADSHAW JNR ADAIR

View Document

12/11/1812 November 2018 CESSATION OF WILLIAM JOHN BRAIDSHAW ADAIR AS A PSC

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 91 MILLERSNEUK CRESCENT MILLERSTON GLASGOW G33 6PA SCOTLAND

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 9 CUMBERNAULD ROAD STEPPS GLASGOW G33 6LE SCOTLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAIR JNR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAIR

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR WILLIAM JOHN BRADSHAW ADAIR JNR

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR WILLIAM JOHN BRADSHAW ADAIR

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED BRAIDSHAW CONTRACTS LTD CERTIFICATE ISSUED ON 10/02/17

View Document

08/02/178 February 2017 COMPANY NAME CHANGED DECKING DESIGN LIMITED CERTIFICATE ISSUED ON 08/02/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 14 GALDENOCH STREET GLASGOW LANARKSHIRE G33 3TS SCOTLAND

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/03/1522 March 2015 REGISTERED OFFICE CHANGED ON 22/03/2015 FROM C/O DRUMMOND MANAGEMENT 10 NEWTON PLACE GLASGOW G3 7PR

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

12/10/1412 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAIR / 12/10/2014

View Document

17/09/1417 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 1/1 14 GALDENOCH STREET GLASGOW G33 3TS SCOTLAND

View Document

27/02/1427 February 2014 Annual return made up to 22 August 2013 with full list of shareholders

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

20/12/1320 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAIGE ADAIR / 14/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAIR / 14/02/2013

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAIGE ADAIR / 24/09/2012

View Document

22/08/1222 August 2012 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