BRIDGEFORTH (HOLDINGS) LIMITED - BROXBURN


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Persons with significant control. Psc name: Sean Alexander Seymour. Cessation date: 2022-12-02. 2023-08-31 View Report
Address. Change date: 2023-08-31. Old address: 1 Nairn Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AY Scotland. New address: Abercorn School Newton Broxburn West Lothian EH52 6PZ. 2023-08-31 View Report
Accounts. Accounts type total exemption full. 2023-08-29 View Report
Accounts. Accounts type total exemption full. 2023-08-29 View Report
Accounts. Accounts type total exemption full. 2023-08-29 View Report
Accounts. Accounts type total exemption full. 2023-08-29 View Report
Gazette. Gazette filings brought up to date. 2023-07-22 View Report
Confirmation statement. Statement with no updates. 2023-07-19 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-05-16 View Report
Gazette. Gazette notice compulsory. 2023-04-25 View Report
Gazette. Gazette filings brought up to date. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Officers. Termination date: 2021-09-10. Officer name: Margaret Ann Seymour. 2021-09-14 View Report
Officers. Officer name: Emma Jayne Seymour. Termination date: 2021-09-10. 2021-09-14 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-08-17 View Report
Gazette. Gazette notice compulsory. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2020-12-01 View Report
Officers. Termination date: 2020-03-16. Officer name: Sean Alexander Seymour. 2020-03-19 View Report
Accounts. Accounts type total exemption full. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Accounts. Accounts type total exemption full. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Auditors. Auditors resignation company. 2018-06-12 View Report
Mortgage. Charge number: SC4124360001. 2018-04-07 View Report
Accounts. Accounts type group. 2018-02-28 View Report
Confirmation statement. Statement with no updates. 2017-12-08 View Report
Officers. Officer name: Mr Sean Alexander Seymour. Change date: 2012-12-24. 2017-06-16 View Report
Address. Old address: Unit 19-23 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ. Change date: 2017-06-16. New address: 1 Nairn Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AY. 2017-06-16 View Report
Accounts. Accounts type group. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Officers. Termination date: 2017-01-06. Officer name: Tm Company Services Limited. 2017-01-06 View Report
Accounts. Accounts type group. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Accounts. Accounts type group. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2014-12-05 View Report
Mortgage. Charge number: SC4124360001. Charge creation date: 2014-11-04. 2014-11-12 View Report
Accounts. Accounts type total exemption full. 2014-02-21 View Report
Accounts. Change account reference date company previous shortened. 2014-01-27 View Report
Accounts. Change account reference date company current shortened. 2014-01-27 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Accounts. Accounts type total exemption full. 2013-10-29 View Report
Annual return. With made up date full list shareholders. 2012-12-19 View Report
Address. Change date: 2012-10-12. Old address: Units 19-23 Belleknowes Industrial Estate Inverkeithing Fife KY11 1HZ. 2012-10-12 View Report
Address. Old address: 33 Bothwell Street Glasgow G2 6NL Scotland. Change date: 2012-10-11. 2012-10-11 View Report
Change of name. Description: Company name changed tm 1318 LIMITED\certificate issued on 09/10/12. 2012-10-09 View Report
Resolution. Description: Resolutions. 2012-10-01 View Report
Capital. Capital allotment shares. 2012-09-11 View Report
Officers. Officer name: John Gardiner. 2012-01-09 View Report
Officers. Officer name: Miss Emma Jayne Seymour. 2011-12-22 View Report