Advanced company searchLink opens in new window

BOTHY STORES LTD

Company number SC393903

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)
26 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
09 Feb 2023 TM01 Termination of appointment of Lynn Isabel Wilson as a director on 2 April 2019
09 Feb 2023 AP01 Appointment of Ms Lesley Young as a director on 8 November 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
28 Nov 2017 AP01 Appointment of Ms Lynn Isabel Wilson as a director on 1 June 2017
28 Apr 2017 AP01 Appointment of Mr William David Cook as a director on 28 April 2017
28 Apr 2017 AP03 Appointment of Mr Robert Alexander Cuthbertson Niven as a secretary on 28 April 2017
27 Apr 2017 CH01 Director's details changed for Mr Robert Niven on 19 April 2017
19 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
01 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Oct 2016 AD01 Registered office address changed from Banks Farm Aberdour Fife KY3 0RR to C/O Mcfadden Associates Limited 19 Rutland Square 19 Rutland Square Edinburgh EH1 2BB on 10 October 2016