NEW BRANNOCK INFRASTRUCTURE 1 LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

28/05/2528 May 2025 Appointment of Mr Colin John Mitchell as a director on 2025-05-15

View Document

11/04/2511 April 2025 Termination of appointment of Euan Neill Campbell as a director on 2025-04-11

View Document

11/04/2511 April 2025 Director's details changed for Mr Euan Neill Campbell on 2025-03-31

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

15/04/2415 April 2024 Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN Scotland to 25 Rutland Street Edinburgh EH1 2AE on 2024-04-15

View Document

09/04/249 April 2024 Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 25 Rutland Street Edinburgh EH1 2RN on 2024-04-09

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-06-30

View Document

06/04/246 April 2024 Satisfaction of charge SC3800120001 in full

View Document

21/02/2421 February 2024 Appointment of Mr Euan Neill Campbell as a director on 2024-02-21

View Document

21/02/2421 February 2024 Appointment of Mr David Douglas Murray as a director on 2024-02-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/07/167 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

13/06/1413 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 11 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HORNE

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILL

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED SIR DAVID EDWARD MURRAY

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3800120001

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/06/1215 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DR

View Document

09/06/109 June 2010 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