BRONZE AGE SCOTLAND LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/04/256 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Withdraw the company strike off application

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

27/07/2327 July 2023 Compulsory strike-off action has been discontinued

View Document

27/07/2327 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-04-11 with updates

View Document

26/07/2326 July 2023 Notification of Alan Marshall as a person with significant control on 2022-08-27

View Document

26/07/2326 July 2023 Cessation of Stephen Graham as a person with significant control on 2023-07-01

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Registered office address changed from 47 Cadzow Street Hamilton South Lanarkshire ML3 6ED to 72 Sherry Avenue Holytown Motherwell ML1 4YD on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Mr Alan Marshall as a director on 2022-08-27

View Document

29/09/2229 September 2022 Termination of appointment of Stephen Graham as a director on 2022-08-27

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1430 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/05/1323 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/05/1225 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1120 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOVE

View Document

11/05/1011 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM / 11/04/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER LOVE

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER LOVE

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM UNIT 12/1 DUNEDIN ROAD LARKHALL ML9 2PA

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 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