BROADSCAPE PRODUCTIONS (SCOTLAND) LIMITED

SC169942
BARR NA CRICHE HOUSE BY TARBERT ARGYLL PA29 6YA

Documents

Documents
Date Category Description Pages
03 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
15 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
03 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 2 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Oct 2020 officers Termination of appointment of director (Timothy Herbert Warren Minshall) 1 Buy now
23 Oct 2020 accounts Annual Accounts 2 Buy now
23 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 accounts Annual Accounts 2 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
03 Aug 2015 accounts Annual Accounts 2 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
19 Aug 2014 accounts Annual Accounts 2 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
29 Jul 2013 accounts Annual Accounts 2 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
22 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2012 accounts Annual Accounts 2 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
27 Aug 2011 accounts Annual Accounts 2 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
13 Dec 2010 officers Change of particulars for director (Peter Merlin Duncryne Minshall) 2 Buy now
13 Dec 2010 officers Termination of appointment of director (Matthew Minshall) 1 Buy now
30 Aug 2010 accounts Annual Accounts 2 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for director (Peter Merlin Duncryne Minshall) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Dr Timothy Herbert Warren Minshall) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Matthew Minshall) 2 Buy now
15 Dec 2009 officers Termination of appointment of secretary (Matthew Minshall) 1 Buy now
14 Sep 2009 accounts Annual Accounts 2 Buy now
15 Dec 2008 annual-return Return made up to 18/11/08; full list of members 4 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from barrnacriche, by tarbert argyll PA29 6YA 1 Buy now
15 Dec 2008 officers Director's change of particulars / peter minshall / 15/12/2008 1 Buy now
15 Dec 2008 officers Director and secretary's change of particulars / matthew minshall / 15/12/2008 1 Buy now
23 Sep 2008 accounts Annual Accounts 2 Buy now
21 Nov 2007 annual-return Return made up to 18/11/07; full list of members 3 Buy now
21 Nov 2007 officers Director's particulars changed 1 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: barrnacriche, by tarbert argyll PA29 6YA 1 Buy now
20 Jul 2007 accounts Annual Accounts 2 Buy now
24 Nov 2006 annual-return Return made up to 18/11/06; full list of members 3 Buy now
24 Nov 2006 officers Director's particulars changed 1 Buy now
15 Sep 2006 accounts Annual Accounts 2 Buy now
23 Dec 2005 annual-return Return made up to 18/11/05; full list of members 3 Buy now
23 Dec 2005 address Registered office changed on 23/12/05 from: barr-na-criche tarbert argyll PA29 6YA 1 Buy now
23 Dec 2005 officers Director's particulars changed 1 Buy now
29 Sep 2005 accounts Annual Accounts 1 Buy now
16 Dec 2004 annual-return Return made up to 18/11/04; full list of members 7 Buy now
06 Sep 2004 accounts Annual Accounts 2 Buy now
11 Dec 2003 annual-return Return made up to 18/11/03; full list of members 7 Buy now
26 Aug 2003 accounts Annual Accounts 2 Buy now
26 Nov 2002 annual-return Return made up to 18/11/02; full list of members 7 Buy now
10 Sep 2002 accounts Annual Accounts 2 Buy now
13 Dec 2001 annual-return Return made up to 18/11/01; full list of members 7 Buy now
24 Oct 2001 accounts Annual Accounts 1 Buy now
05 Dec 2000 annual-return Return made up to 18/11/00; full list of members 7 Buy now
29 Sep 2000 accounts Annual Accounts 1 Buy now
11 Jan 2000 annual-return Return made up to 18/11/99; full list of members 7 Buy now
14 Sep 1999 accounts Annual Accounts 2 Buy now
12 Nov 1998 annual-return Return made up to 18/11/98; no change of members 4 Buy now
01 Oct 1998 resolution Resolution 1 Buy now
01 Oct 1998 accounts Annual Accounts 2 Buy now
18 Sep 1998 officers New secretary appointed;new director appointed 2 Buy now
16 Sep 1998 officers Secretary resigned;director resigned 1 Buy now
01 Dec 1997 annual-return Return made up to 18/11/97; full list of members 6 Buy now
11 Jun 1997 address Registered office changed on 11/06/97 from: raislie house by kilmartin argyll PA31 8QG 1 Buy now
18 Nov 1996 incorporation Incorporation Company 20 Buy now