Advanced company searchLink opens in new window

BOARD24 (SCOTLAND) LIMITED

Company number 06669880

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2015 AP01 Appointment of Mr William Bingham Barnett as a director on 11 November 2015
16 Nov 2015 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Fourth Floor, 48 Gracechurch Street London EC3V 0EJ on 16 November 2015
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
26 Feb 2015 CH01 Director's details changed for Mr John Loggie on 26 February 2015
28 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
07 Apr 2014 CH01 Director's details changed for Mr John Loggie on 7 April 2014
10 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
14 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Dec 2011 AD01 Registered office address changed from Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN on 8 December 2011
25 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
01 Jul 2011 CH01 Director's details changed for Mr Michael William Stephenson on 1 July 2011
01 Jul 2011 CH01 Director's details changed for Mr John Ian Loggie on 1 July 2011
22 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
10 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Sep 2009 363a Return made up to 11/08/09; full list of members
23 Jul 2009 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
28 Dec 2008 288a Director appointed john ian loggies
16 Dec 2008 288a Director appointed michael william stephenson
16 Dec 2008 CERTNM Company name changed hallco 1644 LIMITED\certificate issued on 16/12/08
15 Dec 2008 287 Registered office changed on 15/12/2008 from 3 hardman square spinningfields manchester M3 3EB