- Company Overview for THE BIG TREE BAR LTD (SC494020)
- Filing history for THE BIG TREE BAR LTD (SC494020)
- People for THE BIG TREE BAR LTD (SC494020)
- More for THE BIG TREE BAR LTD (SC494020)
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) |
---|---|---|---|
05 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
08 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Apr 2023 | AD01 | Registered office address changed from . Thistle Accountancy Services Office 7, Merryfield Business Centre Macmerry East Lothian EH33 1ET Scotland to Thistle Accountancy Services West Wing, Third Floor Prestongrange House Prestonpans East Lothian EH32 9RP on 17 April 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Nov 2021 | AD01 | Registered office address changed from 94 Big Tree Bar 94 Whifflet Street Coatbridge ML5 4EJ Scotland to . Thistle Accountancy Services Office 7, Merryfield Business Centre Macmerry East Lothian EH33 1ET on 15 November 2021 | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Mar 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
12 Feb 2020 | TM01 | Termination of appointment of Scott Kincaid as a director on 11 February 2020 | |
12 Feb 2020 | PSC07 | Cessation of Scott Kincaid as a person with significant control on 11 February 2020 | |
12 Feb 2020 | PSC01 | Notification of John Kearney as a person with significant control on 11 February 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr John Joseph Kearney as a director on 11 February 2020 | |
12 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
12 Jan 2020 | PSC01 | Notification of Scott Kincaid as a person with significant control on 17 December 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from 45 Stonehouse Bar Cadzow Street Hamilton ML3 6DZ Scotland to 94 Big Tree Bar 94 Whifflet Street Coatbridge ML5 4EJ on 19 December 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from 1 Orchill Drive Plains Airdrie Lanarkshire ML6 7US to 94 Big Tree Bar 94 Whifflet Street Coatbridge ML5 4EJ on 19 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of John Joseph Kearney as a director on 17 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of John Joseph Kearney as a person with significant control on 17 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Scott Kincaid as a director on 17 December 2019 | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates |