BAGUETTE EXPRESS KMB LTD - DUMFRIES


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

Description Filing date
Confirmation statement. Statement with updates. 2023-07-03 View Report
Persons with significant control. Psc name: Gpa Klm Ltd. Notification date: 2023-06-28. 2023-07-03 View Report
Persons with significant control. Psc name: Summers and May Ltd. Cessation date: 2023-06-28. 2023-07-01 View Report
Officers. Officer name: Joanna Rebecca Seawright. Termination date: 2023-06-28. 2023-07-01 View Report
Officers. Officer name: Karen Lilwyn Mortimer. Appointment date: 2023-06-28. 2023-07-01 View Report
Persons with significant control. Psc name: Summers and May Ltd. Change date: 2023-06-05. 2023-06-05 View Report
Officers. Change date: 2023-06-05. Officer name: Ms Joanna Seawright. 2023-06-05 View Report
Persons with significant control. Notification date: 2023-06-05. Psc name: Summers and May Ltd. 2023-06-05 View Report
Address. Change date: 2023-06-05. Old address: 70 Gilberstoun Edinburgh EH15 2QY Scotland. New address: Suite 0205, 11 Glebe Street Dumfries DG1 2LQ. 2023-06-05 View Report
Confirmation statement. Statement with updates. 2023-06-05 View Report
Officers. Appointment date: 2023-06-05. Officer name: Ms Joanna Seawright. 2023-06-05 View Report
Persons with significant control. Psc name: Margaret Watret. Cessation date: 2023-06-05. 2023-06-05 View Report
Officers. Officer name: Kevin Sangster. Termination date: 2023-06-05. 2023-06-05 View Report
Persons with significant control. Psc name: Kevin Sangster. Cessation date: 2023-06-05. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Accounts. Accounts type unaudited abridged. 2022-10-26 View Report
Address. Change date: 2022-03-11. New address: 70 Gilberstoun Edinburgh EH15 2QY. Old address: 113 st. Johns Road Edinburgh EH12 7SB Scotland. 2022-03-11 View Report
Accounts. Accounts type unaudited abridged. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Accounts. Accounts type unaudited abridged. 2020-11-30 View Report
Confirmation statement. Statement with updates. 2020-10-20 View Report
Persons with significant control. Notification date: 2020-04-16. Psc name: Margaret Watret. 2020-05-06 View Report
Address. Change date: 2020-04-29. Old address: 70 Gilberstoun Edinburgh Midlothian EH15 2QY. New address: 113 st. Johns Road Edinburgh EH12 7SB. 2020-04-29 View Report
Persons with significant control. Notification date: 2020-04-10. Psc name: Kevin Sangster. 2020-04-28 View Report
Persons with significant control. Psc name: Margaret Watret. Cessation date: 2020-04-16. 2020-04-22 View Report
Officers. Officer name: Margaret Watret. Termination date: 2020-04-16. 2020-04-22 View Report
Accounts. Accounts type unaudited abridged. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type unaudited abridged. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2017-10-06 View Report
Accounts. Accounts type small. 2017-05-13 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Accounts. Accounts type total exemption small. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type total exemption small. 2015-10-30 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Accounts. Accounts type total exemption small. 2014-11-14 View Report
Accounts. Accounts type dormant. 2014-01-13 View Report
Accounts. Change account reference date company previous shortened. 2014-01-04 View Report
Accounts. Change account reference date company current shortened. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Incorporation. Incorporation company. 2012-10-16 View Report