BRONZE AGE SCOTLAND LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-30 |
06/04/256 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
09/10/239 October 2023 | Withdraw the company strike off application |
09/10/239 October 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | Application to strike the company off the register |
27/07/2327 July 2023 | Compulsory strike-off action has been discontinued |
27/07/2327 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Confirmation statement made on 2023-04-11 with updates |
26/07/2326 July 2023 | Notification of Alan Marshall as a person with significant control on 2022-08-27 |
26/07/2326 July 2023 | Cessation of Stephen Graham as a person with significant control on 2023-07-01 |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
29/09/2229 September 2022 | Appointment of Mr Alan Marshall as a director on 2022-08-27 |
29/09/2229 September 2022 | Termination of appointment of Stephen Graham as a director on 2022-08-27 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/07/2024 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/05/1611 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/04/1529 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/05/1430 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
13/06/1313 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
23/05/1323 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
29/05/1229 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
25/05/1225 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/05/1120 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/05/1011 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOVE |
11/05/1011 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM / 11/04/2010 |
22/04/1022 April 2010 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER LOVE |
21/04/1021 April 2010 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER LOVE |
15/06/0915 June 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
01/06/091 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM UNIT 12/1 DUNEDIN ROAD LARKHALL ML9 2PA |
01/08/081 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
06/06/076 June 2007 | NEW SECRETARY APPOINTED |
06/06/076 June 2007 | SECRETARY RESIGNED |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
02/05/072 May 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/02/072 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
02/05/062 May 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06 |
11/04/0511 April 2005 | SECRETARY RESIGNED |
11/04/0511 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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