BRAMBEC LIMITED - RENFREW


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-10 View Report
Accounts. Accounts type total exemption full. 2023-08-04 View Report
Confirmation statement. Statement with updates. 2022-12-30 View Report
Accounts. Accounts type total exemption full. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2021-12-29 View Report
Accounts. Accounts type total exemption full. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2020-12-29 View Report
Mortgage. Charge creation date: 2020-08-27. Charge number: SC3139560007. 2020-09-23 View Report
Accounts. Accounts type total exemption full. 2020-09-14 View Report
Mortgage. Charge creation date: 2020-08-28. Charge number: SC3139560006. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type total exemption full. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Accounts. Accounts type total exemption full. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Accounts. Accounts type total exemption full. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Mortgage. Charge number: 2. 2016-07-06 View Report
Mortgage. Charge number: 4. 2016-06-28 View Report
Mortgage. Charge number: 1. 2016-06-28 View Report
Mortgage. Charge number: 5. 2016-06-28 View Report
Mortgage. Charge number: 3. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-01-21 View Report
Accounts. Accounts type total exemption small. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Accounts. Accounts type total exemption small. 2014-06-02 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Accounts. Accounts type total exemption small. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Accounts. Accounts type total exemption small. 2012-06-25 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Accounts. Accounts type total exemption small. 2011-10-07 View Report
Annual return. With made up date full list shareholders. 2011-01-24 View Report
Officers. Officer name: Gerard P Hegarty. Change date: 2010-11-01. 2011-01-24 View Report
Accounts. Accounts type total exemption small. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2010-01-27 View Report
Officers. Change date: 2010-01-26. Officer name: Michael John Paul Connolly. 2010-01-26 View Report
Accounts. Accounts type total exemption small. 2009-07-22 View Report
Annual return. Legacy. 2009-01-23 View Report
Accounts. Accounts type total exemption small. 2008-07-08 View Report
Annual return. Legacy. 2008-01-23 View Report
Address. Description: Registered office changed on 12/12/07 from: floor 8 155 st vincent street glasgow lanarkshire G2 5NR. 2007-12-12 View Report
Miscellaneous. Statement of affairs. 2007-02-06 View Report
Capital. Description: Ad 10/01/07--------- £ si 4999@.5=2499 £ ic 1/2500. 2007-02-06 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-01-25 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-01-25 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-01-25 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-01-25 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-01-18 View Report