BACKPACKERS LIMITED - MIDLOTHIAN


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-07 View Report
Accounts. Accounts type total exemption full. 2023-06-22 View Report
Confirmation statement. Statement with no updates. 2022-09-02 View Report
Accounts. Accounts type total exemption full. 2022-06-23 View Report
Persons with significant control. Psc name: Mr Paul James Hunter. Change date: 2016-04-06. 2022-04-21 View Report
Persons with significant control. Notification date: 2019-12-01. Psc name: Christopher Andrew Hunter. 2022-04-21 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Accounts. Accounts type total exemption full. 2021-06-25 View Report
Confirmation statement. Statement with updates. 2020-09-16 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2019-09-12 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type total exemption full. 2018-06-12 View Report
Confirmation statement. Statement with updates. 2017-09-05 View Report
Accounts. Accounts type total exemption small. 2017-03-23 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Accounts. Accounts type total exemption small. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2015-09-24 View Report
Officers. Officer name: Messrs Mckay & Norwell Ws. Termination date: 2011-10-01. 2015-09-24 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Officers. Change date: 2012-06-18. Officer name: Messrs Mckay & Norwell Ws. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Accounts. Accounts type total exemption small. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2013-09-20 View Report
Mortgage. Charge number: 1784480003. 2013-09-10 View Report
Mortgage. Charge number: 2. 2013-09-05 View Report
Accounts. Accounts type total exemption small. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2012-10-26 View Report
Accounts. Accounts type total exemption small. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2011-09-21 View Report
Accounts. Accounts type total exemption small. 2011-06-30 View Report
Annual return. With made up date full list shareholders. 2010-09-15 View Report
Officers. Change date: 2010-09-02. Officer name: Christopher Andrew Hunter. 2010-09-15 View Report
Officers. Officer name: Paul James Hunter. Change date: 2010-09-02. 2010-09-15 View Report
Accounts. Accounts type total exemption small. 2010-06-28 View Report
Accounts. Accounts type total exemption small. 2009-11-11 View Report
Annual return. Legacy. 2009-09-18 View Report
Annual return. Legacy. 2009-01-22 View Report
Accounts. Accounts type total exemption small. 2008-07-31 View Report
Accounts. Accounts type total exemption small. 2007-10-31 View Report
Annual return. Legacy. 2007-10-08 View Report
Annual return. Legacy. 2006-09-27 View Report
Accounts. Accounts type total exemption small. 2006-07-28 View Report
Accounts. Accounts type total exemption small. 2005-11-01 View Report
Annual return. Legacy. 2005-10-26 View Report
Annual return. Legacy. 2005-08-09 View Report
Accounts. Accounts type total exemption small. 2004-08-02 View Report
Mortgage. Description: Partic of mort/charge *****. 2004-05-18 View Report
Annual return. Legacy. 2003-09-24 View Report