BRIT BIT LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 AUDITOR'S RESIGNATION

View Document

30/12/1330 December 2013 AUDITOR'S RESIGNATION

View Document

28/11/1328 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR NEIL ALEXANDER MACLEOD

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR

View Document

16/11/1216 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MS JULIE MARY THOMSON

View Document

01/12/111 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MONCUR / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAY FULTON / 20/06/2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM WEATHERFORD HOUSE LAWSON DRIVE, DYCE ABERDEEN AB21 0DR

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR BRIAN MONCUR

View Document

23/12/1023 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR WILLIAM GRAY FULTON

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM FULTON

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MR BRIAN MONCUR

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 DIRECTOR RESIGNED BURT MARTIN

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED JOSEPH CLAUDE HENRY

View Document

11/11/0811 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0711 January 2007 RETURN MADE UP TO 08/11/06; NO CHANGE OF MEMBERS

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0514 February 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/08/0424 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/12/022 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 AUDITOR'S RESIGNATION

View Document

29/11/0129 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

24/10/0124 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

28/08/0128 August 2001 SHARES AGREEMENT OTC

View Document

07/08/017 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 DEC MORT/CHARGE *****

View Document

22/06/0122 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/0015 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0015 June 2000 ALTER ARTICLES 05/04/00

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEN AB11 6YQ

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

08/11/968 November 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: G OFFICE CHANGED 16/10/96 1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEN GRAMPIAN AB9 1YH

View Document

09/05/969 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9622 March 1996 ALTER MEM AND ARTS 08/03/96

View Document

18/01/9618 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/956 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/11/9428 November 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 LETTER RE SUPERSEDING 882R

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/932 February 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/92

View Document

19/01/9319 January 1993 � NC 701700/851700 31/12/92

View Document

19/01/9319 January 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/92

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

03/12/913 December 1991 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9118 June 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/04/91

View Document

18/06/9118 June 1991 NC INC ALREADY ADJUSTED 05/04/91

View Document

27/04/9127 April 1991 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/06/9021 June 1990 NC INC ALREADY ADJUSTED 01/06/90

View Document

21/06/9021 June 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/06/90

View Document

20/01/9020 January 1990 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 NEW SECRETARY APPOINTED

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: G OFFICE CHANGED 23/11/89 8 RUBISLAW TERRACE ABERDEEN AB9 1DZ

View Document

02/11/892 November 1989 NC INC ALREADY ADJUSTED 18/07/89

View Document

02/11/892 November 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/07/89

View Document

02/11/892 November 1989 ADOPT MEM AND ARTS 18/07/89

View Document

02/11/892 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8926 October 1989 88(2) 180789 40000 CCP 180000CRP

View Document

08/06/888 June 1988 PARTIC OF MORT/CHARGE 5793

View Document

11/04/8811 April 1988 PUC2 62498@�1 ORD 180388

View Document

11/04/8811 April 1988 G123 INC CAP TO 62500@�1 ORD

View Document

11/04/8811 April 1988 ALTER MEM AND ARTS 150388

View Document

11/04/8811 April 1988 INC CAP TO 62500@�1 ORD 150388

View Document

07/04/887 April 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 COMPANY NAME CHANGED PLANPASS LIMITED CERTIFICATE ISSUED ON 07/01/88

View Document

04/01/884 January 1988 REGISTERED OFFICE CHANGED ON 04/01/88 FROM: G OFFICE CHANGED 04/01/88 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

04/01/884 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/8730 December 1987 ALTER MEM AND ARTS 111287

View Document

20/11/8720 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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