Advanced company searchLink opens in new window

NEW BRANNOCK INFRASTRUCTURE 1 LIMITED

Company number SC380012

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)
27 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
13 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
13 Jun 2014 AD01 Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014
01 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Mar 2014 AP01 Appointment of Sir David Edward Murray as a director
12 Mar 2014 TM02 Termination of appointment of David Horne as a secretary
12 Mar 2014 TM01 Termination of appointment of Michael Mcgill as a director
12 Mar 2014 AD01 Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 12 March 2014
07 Mar 2014 MR01 Registration of charge 3800120001
10 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
03 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
15 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
18 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
14 Jun 2011 TM01 Termination of appointment of David Horne as a director
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010
09 Jun 2010 NEWINC Incorporation