Advanced company searchLink opens in new window

BERNISDALE INNS LIMITED

Company number SC168083

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)
28 Jan 2022 AD01 Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 28 January 2022
18 Jan 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
05 Aug 2021 MR04 Satisfaction of charge 2 in full
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
02 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
14 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
30 Aug 2016 CH01 Director's details changed for Mrs Pamela Smith on 1 August 2016
30 Aug 2016 CH03 Secretary's details changed for Mrs Pamela Smith on 1 August 2016
16 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
12 Feb 2016 MR04 Satisfaction of charge 1 in full
11 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Sep 2015 AP01 Appointment of Mrs Pamela Smith as a director on 28 April 2015
11 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 40,000
11 Aug 2015 TM01 Termination of appointment of Douglas Smith as a director on 28 April 2015
19 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
06 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 40,000
23 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
06 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06