Advanced company searchLink opens in new window

BREWSTERWELLS CREMATORIUM LIMITED

Company number SC428568

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)
21 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
29 May 2023 TM01 Termination of appointment of Raymond Alexander Garden as a director on 29 May 2023
04 May 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
06 May 2022 AA Total exemption full accounts made up to 30 September 2021
08 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
14 Jun 2021 AA01 Current accounting period extended from 31 July 2021 to 30 September 2021
16 Apr 2021 MR01 Registration of charge SC4285680002, created on 12 April 2021
08 Apr 2021 MR01 Registration of charge SC4285680001, created on 26 March 2021
21 Dec 2020 AA Accounts for a dormant company made up to 31 July 2020
06 Oct 2020 CERTNM Company name changed blf properties LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
01 Oct 2020 PSC02 Notification of Sturrock Comb & Davidson Limited as a person with significant control on 23 September 2020
01 Oct 2020 AP01 Appointment of Mr Ian James Mcpherson Sturrock as a director on 23 September 2020
01 Oct 2020 AP01 Appointment of Mr David Anderson Comb as a director on 23 September 2020
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 600
27 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
18 Apr 2019 TM01 Termination of appointment of John Carswell as a director on 13 March 2019
21 Mar 2019 PSC02 Notification of A & J Robertson (Granite) Limited as a person with significant control on 13 March 2019
21 Mar 2019 PSC02 Notification of William Purves (Funeral Directors) Limited as a person with significant control on 13 March 2019
21 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 21 March 2019
21 Mar 2019 AD01 Registered office address changed from C/O Findlay & Company 11 Dudhope Terrace Dundee DD3 6TS to Findlays 11 Dudhope Terrace Dundee DD3 6TS on 21 March 2019