THE BOUTIQUE HOME COMPANY (SCOTLAND) LTD - KILMARNOCK


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

Description Filing date
Confirmation statement. Statement with updates. 2020-06-17 View Report
Accounts. Accounts type total exemption full. 2020-03-27 View Report
Confirmation statement. Statement with updates. 2019-07-02 View Report
Persons with significant control. Psc name: Mr James Alistair Kirkland Cochrane. Change date: 2018-08-08. 2019-07-01 View Report
Persons with significant control. Psc name: Mark Lee Midgley. Cessation date: 2018-08-08. 2019-07-01 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Officers. Officer name: Mark Lee Midgley. Termination date: 2018-08-08. 2018-08-09 View Report
Confirmation statement. Statement with updates. 2018-06-25 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Mark Lee Midgley. 2018-06-25 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr James Alistair Kirkland Cochrane. 2018-06-25 View Report
Accounts. Accounts type total exemption full. 2018-03-30 View Report
Persons with significant control. Psc name: James Alistair Kirkland Cochrane. Notification date: 2016-04-06. 2017-07-13 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Mark Lee Midgley. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Address. New address: C/O Ids & Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL. Change date: 2017-04-24. Old address: C/O Apsis Solutions 2 Dawson Road the Whisky Bond Glasgow G4 9SS Scotland. 2017-04-24 View Report
Officers. Officer name: Graeme James Cook. Termination date: 2017-04-24. 2017-04-24 View Report
Accounts. Accounts type dormant. 2017-01-09 View Report
Gazette. Gazette filings brought up to date. 2016-09-14 View Report
Annual return. With made up date full list shareholders. 2016-09-13 View Report
Officers. Officer name: Mr Mark Lee Midgley. Change date: 2016-09-13. 2016-09-13 View Report
Gazette. Gazette notice compulsory. 2016-09-13 View Report
Capital. Capital allotment shares. 2016-04-27 View Report
Officers. Appointment date: 2016-03-31. Officer name: Mr Mark Lee Midgley. 2016-04-27 View Report
Officers. Termination date: 2016-03-01. Officer name: Graeme James Cook. 2016-03-17 View Report
Officers. Officer name: Mr Graeme James Cook. Appointment date: 2015-06-01. 2016-03-17 View Report
Officers. Appointment date: 2016-03-01. Officer name: Mr James Alistair Kirkland Cochrane. 2016-03-17 View Report
Accounts. Accounts type dormant. 2016-02-17 View Report
Address. Old address: C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL. New address: C/O Apsis Solutions 2 Dawson Road the Whisky Bond Glasgow G4 9SS. Change date: 2015-07-01. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Officers. Officer name: Mr Graeme James Cook. Appointment date: 2015-06-01. 2015-06-23 View Report
Officers. Termination date: 2015-06-01. Officer name: Graham Thomas Mcneil. 2015-06-23 View Report
Incorporation. Capital: GBP 100 2014-06-11 View Report