Advanced company searchLink opens in new window

BUSINESS SERVICES FOR RESIDENTIAL LETTINGS LTD

Company number SC475871

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)
06 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Jan 2020 AD01 Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 10 January 2020
06 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
23 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Oct 2015 AP01 Appointment of Mr Malcolm George Potter as a director on 26 October 2015
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
24 Mar 2015 CH01 Director's details changed for Mr Ian Charles Potter on 24 March 2015
24 Mar 2015 AD01 Registered office address changed from 118 Wraes View Barrhead G78 1UL United Kingdom to C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG on 24 March 2015
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 1