Advanced company searchLink opens in new window

BRANDS DRILLING CONSULTANTS LIMITED

Company number SC573360

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 May 2024 AA Micro company accounts made up to 31 August 2023
24 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
27 Sep 2022 PSC01 Notification of Katy Lorna Brands as a person with significant control on 31 August 2017
22 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
22 Aug 2022 PSC04 Change of details for a person with significant control
22 Aug 2022 PSC07 Cessation of Allan William Brands as a person with significant control on 8 August 2022
28 Mar 2022 AA Micro company accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
03 Dec 2020 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
06 Jan 2020 AA Micro company accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
17 Jun 2019 AP01 Appointment of Mrs Katy Lorna Brands as a director on 6 June 2019
13 May 2019 CH01 Director's details changed for Mr Allan William Brands on 6 May 2019
13 May 2019 PSC04 Change of details for Mr Allan William Brands as a person with significant control on 6 May 2019
13 May 2019 AD01 Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS United Kingdom to 20 Threave Place Inverurie Aberdeenshire AB51 6BH on 13 May 2019
16 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 2
10 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s former names have been removed as this was invalid or ineffective.