Advanced company searchLink opens in new window

BEAURIVER LIMITED

Company number SC193387

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)
04 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
14 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
27 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
14 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
28 Oct 2020 AA Accounts for a dormant company made up to 28 February 2020
19 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
20 Feb 2019 PSC01 Notification of Ann Heron Gloag as a person with significant control on 20 February 2019
20 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
12 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
20 Feb 2018 TM02 Termination of appointment of Commercial Legal Centre as a secretary on 20 February 2018
20 Feb 2018 AP03 Appointment of Mrs Kay Louise Davidson as a secretary on 20 February 2018
20 Feb 2018 AD01 Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR to 56 George Street Edinburgh EH2 2LR on 20 February 2018
08 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
16 Nov 2016 CH01 Director's details changed for Mrs Ann Heron Gloag on 16 November 2016
19 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
04 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
11 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014