Advanced company searchLink opens in new window

BROWN & ROOT HIGHLANDS FABRICATORS LIMITED

Company number SC049650

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)
04 Apr 2024 AP01 Appointment of Mr. John Paul Baillie as a director on 2 April 2024
04 Apr 2024 TM01 Termination of appointment of Ahmed Al-Dadah as a director on 15 March 2024
26 Feb 2024 AA Accounts for a dormant company made up to 31 December 2022
10 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Jan 2024 TM01 Termination of appointment of Martin Simmonite as a director on 15 January 2024
16 Jan 2024 AP01 Appointment of Mr. Ahmed Al-Dadah as a director on 15 January 2024
16 Jan 2024 AP03 Appointment of Mrs. Sonia Galindo as a secretary on 15 January 2024
16 Jan 2024 TM02 Termination of appointment of Adam Miles Kramer as a secretary on 15 January 2024
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
15 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
15 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
15 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
13 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
06 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
06 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
06 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
06 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
18 Nov 2021 SH08 Change of share class name or designation