NEW BRANNOCK INFRASTRUCTURE 1 LIMITED

SC380012
25 RUTLAND STREET EDINBURGH SCOTLAND EH1 2AE

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2024 accounts Annual Accounts 3 Buy now
06 Apr 2024 mortgage Statement of satisfaction of a charge 4 Buy now
21 Feb 2024 officers Appointment of director (Mr David Douglas Murray) 2 Buy now
21 Feb 2024 officers Appointment of director (Mr Euan Neill Campbell) 2 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 3 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 3 Buy now
13 Jul 2021 accounts Annual Accounts 3 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 officers Termination of appointment of director (Jestyn Rowland Davies) 1 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Sep 2019 accounts Annual Accounts 4 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 4 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 4 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2016 accounts Annual Accounts 4 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
06 Oct 2015 accounts Annual Accounts 4 Buy now
09 Jul 2015 annual-return Annual Return 3 Buy now
27 Feb 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jun 2014 annual-return Annual Return 3 Buy now
13 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2014 accounts Annual Accounts 4 Buy now
12 Mar 2014 officers Appointment of director (Sir David Edward Murray) 3 Buy now
12 Mar 2014 officers Termination of appointment of secretary (David Horne) 2 Buy now
12 Mar 2014 officers Termination of appointment of director (Michael Mcgill) 2 Buy now
12 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Mar 2014 mortgage Registration of a charge 25 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 accounts Annual Accounts 4 Buy now
15 Jun 2012 annual-return Annual Return 3 Buy now
18 Nov 2011 accounts Annual Accounts 4 Buy now
14 Jun 2011 annual-return Annual Return 3 Buy now
14 Jun 2011 officers Termination of appointment of director (David Horne) 1 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jun 2010 incorporation Incorporation Company 60 Buy now