BACCHUS&LIBER LTD

SC393359
51 THISTLE STREET EDINBURGH EH2 1DY

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 accounts Annual Accounts 8 Buy now
07 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 26/06/22 28 Buy now
07 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 26/06/22 1 Buy now
07 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 26/06/22 3 Buy now
25 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 9 Buy now
21 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 27/06/21 28 Buy now
21 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 27/06/21 1 Buy now
21 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 27/06/21 3 Buy now
27 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2021 accounts Annual Accounts 9 Buy now
24 May 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
09 Jul 2020 officers Appointment of director (Mr Archie John Aiton) 2 Buy now
09 Jul 2020 officers Termination of appointment of director (Stuart Murray Mccluskey) 1 Buy now
09 Jul 2020 officers Appointment of director (Christopher John Stewart) 2 Buy now
08 Jul 2020 resolution Resolution 1 Buy now
02 Mar 2020 accounts Annual Accounts 9 Buy now
28 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2019 accounts Annual Accounts 9 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jul 2018 resolution Resolution 14 Buy now
08 Jun 2018 mortgage Registration of a charge 9 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 10 Buy now
03 Mar 2017 accounts Annual Accounts 5 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
18 Apr 2016 officers Change of particulars for director (Mr Stuart Murray Mccluskey) 2 Buy now
29 Feb 2016 accounts Annual Accounts 8 Buy now
28 Feb 2015 accounts Annual Accounts 7 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
10 Mar 2014 annual-return Annual Return 3 Buy now
25 Jan 2014 accounts Annual Accounts 6 Buy now
08 Mar 2013 annual-return Annual Return 3 Buy now
09 Nov 2012 accounts Annual Accounts 6 Buy now
20 Jun 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Apr 2012 annual-return Annual Return 3 Buy now
09 May 2011 officers Change of particulars for director (Mr Stuart Mccluskey) 3 Buy now
11 Feb 2011 incorporation Incorporation Company 22 Buy now