Advanced company searchLink opens in new window

COURTNEY & MCMILLAN (BROXBURN) LIMITED

Company number SC148341

Filter by category

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)
17 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 AD01 Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 8a Caputhall Road Deans Industrial Estate Livingston EH54 8AS on 20 February 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 10 January 2021 with updates
31 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
20 Feb 2018 PSC01 Notification of Nadine Kerr as a person with significant control on 1 February 2017
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
25 Feb 2015 AD01 Registered office address changed from 2 Cherry Walk Motherwell Lanarkshire ML1 2QP Scotland to 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 25 February 2015
28 Aug 2014 AP03 Appointment of Mrs Nadine Kerr as a secretary on 31 July 2014
28 Aug 2014 TM01 Termination of appointment of Alistair Letham Mcmillan as a director on 31 July 2014
28 Aug 2014 TM02 Termination of appointment of Linda Mcmillan as a secretary on 31 July 2014