BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED

SC251080
CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2024 accounts Annual Accounts 3 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 3 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2022 accounts Annual Accounts 3 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 3 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 2 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2019 accounts Annual Accounts 2 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 12 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Feb 2017 accounts Annual Accounts 6 Buy now
22 Nov 2016 capital Return of Allotment of shares 7 Buy now
22 Nov 2016 resolution Resolution 2 Buy now
03 Nov 2016 capital Notice of cancellation of shares 4 Buy now
16 Sep 2016 capital Notice of cancellation of shares 4 Buy now
16 Sep 2016 capital Return of purchase of own shares 3 Buy now
22 Aug 2016 annual-return Annual Return 6 Buy now
03 Mar 2016 accounts Annual Accounts 7 Buy now
28 Aug 2015 capital Notice of cancellation of shares 6 Buy now
06 Aug 2015 capital Return of purchase of own shares 3 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
13 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 officers Termination of appointment of director (Ian Trye Townsend) 1 Buy now
02 Feb 2015 officers Termination of appointment of director (Vivien Jane Townsend) 1 Buy now
02 Feb 2015 officers Termination of appointment of secretary (Vivien Jane Townsend) 1 Buy now
02 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2014 accounts Annual Accounts 6 Buy now
15 Jun 2014 annual-return Annual Return 7 Buy now
15 Jun 2014 officers Change of particulars for director (Mr Mark Peter Strutt) 2 Buy now
15 Jun 2014 officers Change of particulars for director (Mrs Lisa Colette Strutt) 2 Buy now
15 Aug 2013 accounts Annual Accounts 7 Buy now
16 Jun 2013 annual-return Annual Return 7 Buy now
20 Sep 2012 accounts Annual Accounts 8 Buy now
15 Jun 2012 annual-return Annual Return 7 Buy now
15 Jun 2012 officers Change of particulars for director (Mr Mark Peter Strutt) 2 Buy now
15 Jun 2012 officers Change of particulars for director (Mrs Lisa Colette Strutt) 2 Buy now
26 Sep 2011 accounts Annual Accounts 8 Buy now
20 Jun 2011 annual-return Annual Return 7 Buy now
20 Jun 2011 officers Change of particulars for director (Mr Mark Peter Strutt) 2 Buy now
20 Jun 2011 officers Change of particulars for director (Mrs Lisa Colette Strutt) 2 Buy now
11 Jan 2011 accounts Annual Accounts 8 Buy now
03 Sep 2010 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
05 Aug 2010 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
13 Jun 2010 annual-return Annual Return 6 Buy now
13 Jun 2010 officers Change of particulars for director (Lisa Colette Strutt) 2 Buy now
13 Jun 2010 officers Change of particulars for director (Mr Mark Peter Strutt) 2 Buy now
20 Nov 2009 accounts Annual Accounts 8 Buy now
15 Jun 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
07 Nov 2008 accounts Annual Accounts 8 Buy now
13 Jun 2008 annual-return Return made up to 13/06/08; full list of members 4 Buy now
18 Oct 2007 accounts Annual Accounts 15 Buy now
15 Jun 2007 annual-return Return made up to 13/06/07; full list of members 3 Buy now
05 Oct 2006 accounts Annual Accounts 16 Buy now
15 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Jun 2006 officers Director's particulars changed 1 Buy now
15 Jun 2006 annual-return Return made up to 13/06/06; full list of members 3 Buy now
01 Nov 2005 accounts Annual Accounts 15 Buy now
21 Jun 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Jun 2005 officers Director's particulars changed 1 Buy now
21 Jun 2005 officers Director's particulars changed 1 Buy now
21 Jun 2005 officers Director's particulars changed 1 Buy now
21 Jun 2005 annual-return Return made up to 13/06/05; full list of members 3 Buy now
03 Nov 2004 accounts Annual Accounts 14 Buy now
16 Jun 2004 annual-return Return made up to 13/06/04; full list of members 8 Buy now
14 Jan 2004 officers New director appointed 2 Buy now
14 Jan 2004 officers Director resigned 1 Buy now
25 Sep 2003 accounts Accounting reference date shortened from 30/06/04 to 31/05/04 1 Buy now
24 Jul 2003 mortgage Partic of mort/charge ***** 7 Buy now
24 Jul 2003 mortgage Partic of mort/charge ***** 8 Buy now
13 Jun 2003 incorporation Incorporation Company 22 Buy now