Advanced company searchLink opens in new window

THE BOOKINGS BUREAU LIMITED

Company number SC301587

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)
03 May 2024 AD01 Registered office address changed from C/O Mccreath & Co, C.A. Bank House 20a Strathearn Road Edinburgh EH9 2AB Scotland to 3 Beaufort Road Edinburgh EH9 1AG on 3 May 2024
26 Apr 2024 AA Micro company accounts made up to 30 April 2023
02 Apr 2024 TM01 Termination of appointment of Gareth John Hilton as a director on 2 April 2024
02 Apr 2024 TM01 Termination of appointment of Karen Anne Hilton as a director on 2 April 2024
03 Jun 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 30 April 2022
13 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
15 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 30 April 2020
03 Jul 2020 AA01 Previous accounting period extended from 31 October 2019 to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
10 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
02 Jul 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jul 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
19 Jan 2016 AD01 Registered office address changed from The Mill Oak Lane Edinburgh EH12 6XH to C/O Mccreath & Co, C.A. Bank House 20a Strathearn Road Edinburgh EH9 2AB on 19 January 2016
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
19 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
14 May 2015 CH03 Secretary's details changed for Macy Debra Hilton on 13 May 2015
14 May 2015 AD01 Registered office address changed from 9 West Harwood Crofts by Harburn West Calder West Lothian EH55 8LT to The Mill Oak Lane Edinburgh EH12 6XH on 14 May 2015