Advanced company searchLink opens in new window

ANGUS BREMNER LTD

Company number SC249686

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)
03 Oct 2023 AA Micro company accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
16 Jun 2016 CH01 Director's details changed for Angus Bremner on 1 June 2015
16 Jun 2016 TM02 Termination of appointment of A.A. Mackenzie & Co Ltd as a secretary on 11 January 2016
08 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
08 Jun 2016 CH01 Director's details changed for Angus Bremner on 1 July 2015
08 Jun 2016 TM02 Termination of appointment of A.A. Mackenzie & Co Ltd as a secretary on 11 January 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Oct 2015 CH03 Secretary's details changed for Tim Bremner on 1 January 2010
02 Jul 2015 AD01 Registered office address changed from 1 Bruntsfield Terrace Edinburgh Lothian EH10 4EX to West Bold Walkerburn EH436DD on 2 July 2015
02 Jul 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014