BRANSON STUDIOS AND TOURISM LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Micro company accounts made up to 2022-08-31

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

20/11/2320 November 2023 Termination of appointment of Marin Pasaric as a director on 2023-11-18

View Document

20/11/2320 November 2023 Appointment of Marin Pasaric as a director on 2023-11-18

View Document

20/11/2320 November 2023 Appointment of Marin Pasaric as a director on 2023-11-18

View Document

20/11/2320 November 2023 Certificate of change of name

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

20/11/2320 November 2023 Notification of Marin Pasaric as a person with significant control on 2023-11-18

View Document

19/11/2319 November 2023 Cessation of Thomas Andy Branson as a person with significant control on 2023-11-18

View Document

19/11/2319 November 2023 Termination of appointment of Thomas Andy Branson as a director on 2023-11-18

View Document

06/11/236 November 2023 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 101 Polmuir Road Aberdeen AB11 7SJ on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Mr Thomas Andy Branson as a person with significant control on 2023-11-01

View Document

06/11/236 November 2023 Director's details changed for Mr Thomas Andy Branson on 2023-11-01

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/10/2231 October 2022 Change of details for Mr Thomas Andy Branson as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Thomas Andy Branson on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 214 Union Street Aberdeen AB10 1TL Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-10-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/07/2131 July 2021 Director's details changed for Mr Thomas Andy Branson on 2021-07-31

View Document

31/07/2131 July 2021 Change of details for Mr Thomas Andy Branson as a person with significant control on 2021-07-31

View Document

31/07/2131 July 2021 Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN Scotland to 214 Union Street Aberdeen AB10 1TL on 2021-07-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

05/08/205 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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