B & S VENTURES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-24 View Report
Confirmation statement. Statement with no updates. 2023-03-29 View Report
Accounts. Accounts type micro entity. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2022-03-02 View Report
Accounts. Accounts type micro entity. 2021-08-23 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Accounts. Accounts type micro entity. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type micro entity. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-03-02 View Report
Accounts. Accounts type micro entity. 2018-08-29 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Accounts. Accounts type total exemption small. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Accounts. Accounts type total exemption small. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Address. New address: Caledonian Exchange 19 a Canning Street Edinburgh EH3 8HE. Change date: 2016-04-19. Old address: C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA. 2016-04-19 View Report
Accounts. Accounts type total exemption small. 2016-02-08 View Report
Accounts. Change account reference date company previous shortened. 2015-11-09 View Report
Accounts. Change account reference date company previous shortened. 2015-08-18 View Report
Mortgage. Charge number: 12. 2015-05-21 View Report
Annual return. With made up date full list shareholders. 2015-04-06 View Report
Mortgage. Charge number: 3. 2015-01-12 View Report
Mortgage. Charge number: 9. 2015-01-12 View Report
Mortgage. Charge number: 6. 2015-01-12 View Report
Mortgage. Charge number: 13. 2015-01-12 View Report
Mortgage. Charge number: 10. 2015-01-12 View Report
Mortgage. Charge number: 7. 2015-01-12 View Report
Mortgage. Charge number: 14. 2015-01-12 View Report
Mortgage. Charge number: 8. 2014-12-02 View Report
Mortgage. Charge number: 4. 2014-12-02 View Report
Mortgage. Charge number: 5. 2014-12-02 View Report
Mortgage. Charge number: 11. 2014-12-02 View Report
Mortgage. Charge number: 1. 2014-12-02 View Report
Mortgage. Charge number: 15. 2014-12-02 View Report
Mortgage. Charge number: 16. 2014-12-02 View Report
Mortgage. Charge number: 2. 2014-12-02 View Report
Accounts. Accounts type total exemption small. 2014-08-31 View Report
Gazette. Gazette filings brought up to date. 2014-06-17 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Officers. Change date: 2014-06-16. Officer name: Mr Mark Peter Strutt. 2014-06-16 View Report
Officers. Change date: 2014-06-16. Officer name: Mrs Lisa Colette Strutt. 2014-06-16 View Report
Officers. Officer name: Lisa Collette Strutt. Change date: 2014-06-16. 2014-06-16 View Report
Gazette. Gazette notice compulsary. 2014-06-13 View Report
Accounts. Accounts type total exemption small. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2013-04-27 View Report
Accounts. Change account reference date company previous extended. 2013-02-14 View Report
Accounts. Accounts type small. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Accounts. Accounts type small. 2011-06-01 View Report