BSS COLD STORE INSTALLATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Appointment of Ms Hazel Joyce Donnelly as a director on 2025-06-30

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

25/02/2525 February 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

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

24/05/2324 May 2023 Satisfaction of charge 2 in full

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Registered office address changed from 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on 2022-11-11

View Document

30/10/2230 October 2022 Registered office address changed from 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL Scotland to 3 Broom Place Portree IV51 9HL on 2022-10-30

View Document

28/10/2228 October 2022 Registered office address changed from C/O Campbell Stewart Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ to 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL on 2022-10-28

View Document

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

View Accounts

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

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT HUTCHISON / 01/05/2015

View Document

09/06/159 June 2015 SAIL ADDRESS CREATED

View Document

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 36 COMMERCIAL ROAD BUCKIE BANFFSHIRE AB56 1UQ

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/06/129 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HUTCHISON / 01/10/2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY MACROBERTS (FIRM)

View Document

09/06/089 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/07/0719 July 2007 PARTIC OF MORT/CHARGE *****

View Document

19/06/0719 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 PARTIC OF MORT/CHARGE *****

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 COMPANY NAME CHANGED MACROCOM (931) LIMITED CERTIFICATE ISSUED ON 19/06/06

View Document

15/05/0615 May 2006 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