Advanced company searchLink opens in new window

BBN INVESTMENTS LTD

Company number SC341178

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)
31 May 2024 AA Total exemption full accounts made up to 31 December 2023
29 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
01 Feb 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 December 2023
15 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
03 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
19 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
03 May 2021 CS01 Confirmation statement made on 10 April 2021 with updates
03 May 2021 CH01 Director's details changed for Mr Renton Arthur Garvock on 22 April 2021
03 May 2021 CH01 Director's details changed for Ms Phyllis Anderson on 22 April 2021
03 May 2021 PSC04 Change of details for Mr Renton Arthur Garvock as a person with significant control on 22 April 2021
03 May 2021 PSC04 Change of details for Ms Phyllis Anderson as a person with significant control on 22 April 2021
20 Apr 2021 PSC04 Change of details for Ms Phyllis Anderson as a person with significant control on 20 April 2021
25 May 2020 AA Total exemption full accounts made up to 30 April 2020
19 May 2020 CH01 Director's details changed for Ms Phyllis Anderson on 15 May 2020
15 May 2020 PSC04 Change of details for Mr Renton Arthur Garvock as a person with significant control on 15 May 2020
15 May 2020 CH01 Director's details changed for Ms Phyllis Anderson on 15 May 2020
15 May 2020 AD01 Registered office address changed from 32 Mavis Bank Bathgate West Lothian EH48 4GZ Scotland to Upper Floor Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 15 May 2020
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
04 Dec 2019 AD01 Registered office address changed from 12 Manse Road Whitburn West Lothian EH47 0DH to 32 Mavis Bank Bathgate West Lothian EH48 4GZ on 4 December 2019
04 Dec 2019 TM01 Termination of appointment of Pamela Stein as a director on 29 November 2019
05 Nov 2019 MR04 Satisfaction of charge 2 in full
05 Nov 2019 MR04 Satisfaction of charge 1 in full
21 Jun 2019 AA Total exemption full accounts made up to 30 April 2019