Advanced company searchLink opens in new window

BRAID WINES & ALTAR SUPPLIES LIMITED

Company number SC257058

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)
30 Jan 2024 AA Accounts for a small company made up to 30 April 2023
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Accounts for a small company made up to 30 April 2022
05 Dec 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
26 Jan 2022 AA Accounts for a small company made up to 30 April 2021
21 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Apr 2021 AA Accounts for a small company made up to 30 April 2020
06 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
06 Oct 2020 AD01 Registered office address changed from Unit 3 Turnbull Way Workshops Knightsridge East Livingston West Lothian EH54 8RB Scotland to Unit 6, Eastside Industrial Estate Kilsyth Road Kirkintilloch Glasgow G66 1QG on 6 October 2020
06 Jan 2020 AA Accounts for a small company made up to 30 April 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
30 Jan 2019 AA Accounts for a small company made up to 30 April 2018
09 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
27 Jun 2018 AAMD Amended accounts for a small company made up to 30 April 2017
02 Feb 2018 AA Accounts for a small company made up to 30 April 2017
19 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
01 Dec 2016 CS01 Confirmation statement made on 3 October 2016 with updates
01 Jul 2016 AD01 Registered office address changed from 14 Braid Green Knightsridge Park Livingston West Lothian EH54 8PN to Unit 3 Turnbull Way Workshops Knightsridge East Livingston West Lothian EH54 8RB on 1 July 2016
27 Jun 2016 AA01 Current accounting period extended from 31 October 2016 to 30 April 2017
27 Jun 2016 AP03 Appointment of Mrs Susan Gale as a secretary on 31 May 2016
27 Jun 2016 AP01 Appointment of Mr Richard Gordon Simpson as a director on 31 May 2016
27 Jun 2016 TM01 Termination of appointment of Brian Paul Durkin as a director on 31 May 2016
27 Jun 2016 TM02 Termination of appointment of Joyce Durkin as a secretary on 31 May 2016