Advanced company searchLink opens in new window

BULLDALE MANAGEMENT LIMITED

Company number SC172854

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
21 Feb 2024 AD01 Registered office address changed from 15 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain Ross-Shire IV19 1AZ on 21 February 2024
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 May 2020
26 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
26 Feb 2021 AD01 Registered office address changed from 1 Viewfield Park Tain Ross-Shire IV19 1RJ to 15 Lamington Street Tain IV19 1AA on 26 February 2021
28 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 Feb 2019 PSC07 Cessation of Malcolm Angus Nicolson as a person with significant control on 25 February 2019
25 Feb 2019 PSC07 Cessation of Bridget Teresa Nicolson as a person with significant control on 25 February 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
12 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Jan 2019 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 9 January 2019
12 Mar 2018 PSC01 Notification of Malcolm Angus Nicolson as a person with significant control on 6 April 2016
12 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
12 Mar 2018 PSC01 Notification of Bridget Teresa Nicolson as a person with significant control on 6 April 2016
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
01 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015