Advanced company searchLink opens in new window

THOMAS BRADLEY & CO (TRUSTEES) LIMITED

Company number SC536085

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)
29 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
22 Aug 2023 AA Total exemption full accounts made up to 30 April 2022
04 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
15 Dec 2022 CERTNM Company name changed thomas, bradley & co LIMITED\certificate issued on 15/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-15
30 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with updates
10 Mar 2022 AD01 Registered office address changed from Tay House, Second Floor 300 Bath Street Glasgow G2 4LH Scotland to Jacobean House Glebe Street East Kilbride South Lanarkshire G74 4LY on 10 March 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
03 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 30 April 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
26 Jun 2020 PSC01 Notification of Scott Ewart as a person with significant control on 19 June 2020
26 Jun 2020 AP01 Appointment of Mr Scott Ewart as a director on 19 June 2020
01 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
28 Nov 2019 AA Unaudited abridged accounts made up to 30 November 2018
09 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
21 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 November 2018
31 Oct 2018 PSC01 Notification of Kara Mckee as a person with significant control on 24 May 2016
25 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
19 Apr 2018 AA Unaudited abridged accounts made up to 31 May 2017
29 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
29 Jun 2017 AD01 Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL to Tay House, Second Floor 300 Bath Street Glasgow G2 4LH on 29 June 2017
15 Dec 2016 AD01 Registered office address changed from 10 Kentmere Place East Kilbride Glasgow G75 8YY Scotland to 20-23 Woodside Place Glasgow G3 7QL on 15 December 2016