Advanced company searchLink opens in new window

BLEAKMILL LTD

Company number SC570683

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)
24 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
08 Sep 2022 PSC04 Change of details for Mr David Valentin Jungnickel as a person with significant control on 8 September 2022
11 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
16 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
11 Jan 2022 CH01 Director's details changed for Mr David Valentin Jungnickel on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from 3 Crawford Avenue Kirkintilloch Glasgow G66 5HW Scotland to 11 Alva Street Edinburgh EH2 4PH on 11 January 2022
18 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
02 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
06 Jan 2020 CH01 Director's details changed for Mr Stephen Mark Chapman on 29 December 2019
06 Jan 2020 PSC04 Change of details for Mr Stephen Mark Chapman as a person with significant control on 29 November 2019
06 Jan 2020 AD01 Registered office address changed from 2/2 10 Richmond Park Terrace Glasgow G5 0LX Scotland to 3 Crawford Avenue Kirkintilloch Glasgow G66 5HW on 6 January 2020
25 Sep 2019 CH01 Director's details changed for Mr David Valentin Jungnickel on 12 September 2019
06 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
06 Jul 2018 PSC01 Notification of David Valentin Jungnickel as a person with significant control on 7 July 2017
06 Jul 2018 PSC01 Notification of Stephen Mark Chapman as a person with significant control on 7 July 2017
06 Jul 2018 PSC01 Notification of Stephen Mark Chapman as a person with significant control on 7 July 2017
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
07 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted