Advanced company searchLink opens in new window

BUS CCTV INSTALLATIONS LIMITED

Company number SC560658

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)
03 Oct 2023 AD01 Registered office address changed from Bingham Associates Avondale House Strathclyde Business Park Bellshill ML4 3NJ to Leonard Curtis Recovery 58 Waterloo Street Glasgow G2 7DA on 3 October 2023
22 Sep 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2022 AD01 Registered office address changed from 4 Royal Crescent Glasgow G3 7SL United Kingdom to Avondale House Strathclyde Business Park Bellshill ML4 3NJ on 28 December 2022
21 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
18 Mar 2022 PSC01 Notification of Derek Campbell as a person with significant control on 25 March 2021
18 Mar 2022 PSC04 Change of details for Mrs Jillian Rooney as a person with significant control on 25 March 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 2
16 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
30 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 PSC04 Change of details for Mrs Jillian Rooney as a person with significant control on 12 November 2018
26 Nov 2018 CH01 Director's details changed for Mrs Jillian Rooney on 12 November 2018
12 Nov 2018 PSC04 Change of details for Mrs Jillian Rooney as a person with significant control on 12 November 2018
12 Nov 2018 CH01 Director's details changed for Mrs Jillian Rooney on 12 November 2018
29 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
16 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted