Confirmation statement. Statement with no updates. |
2024-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-05 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-24 |
View Report |
Persons with significant control. Psc name: Mr Jon Gordon Frullani. Change date: 2021-04-30. |
2022-01-06 |
View Report |
Officers. Change date: 2021-04-30. Officer name: Mr Jon Gordon Frullani. |
2022-01-06 |
View Report |
Officers. Officer name: Mr Douglas Sturrock. Appointment date: 2022-01-01. |
2022-01-06 |
View Report |
Officers. Officer name: Mr Blair Smith. Appointment date: 2022-01-01. |
2022-01-06 |
View Report |
Address. New address: 140 Perth Road Dundee Angus DD1 4JW. Change date: 2022-01-06. Old address: Unit 5, District 10 25 Greenmarket Dundee Angus DD1 4QB Scotland. |
2022-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-18 |
View Report |
Mortgage. Charge creation date: 2020-09-22. Charge number: SC4143440002. |
2020-09-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-13 |
View Report |
Mortgage. Charge creation date: 2019-10-17. Charge number: SC4143440001. |
2019-10-21 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-29 |
View Report |
Resolution. Description: Resolutions. |
2015-09-17 |
View Report |
Change of name. Description: Company name changed budemm LTD\certificate issued on 17/09/15. |
2015-09-17 |
View Report |
Change of name. Change of name request comments. |
2015-09-17 |
View Report |
Resolution. Description: Resolutions. |
2015-09-17 |
View Report |
Officers. Officer name: Mr Jon Gordon Frullani. Change date: 2015-09-01. |
2015-09-14 |
View Report |
Address. Change date: 2015-09-14. New address: Unit 5, District 10 25 Greenmarket Dundee Angus DD1 4QB. Old address: 7 Arnhall Gardens Dundee Angus DD2 1PH. |
2015-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-12 |
View Report |
Incorporation. Incorporation company. |
2012-01-11 |
View Report |