Advanced company searchLink opens in new window

BRAVADO SCOTLAND COMPOSITES LIMITED

Company number SC636985

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)
30 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2022 AD01 Registered office address changed from 6a M90 Commerce Park Dunfermline KY12 0SJ Scotland to Pepper Performance Building Lochend Road Ratho Station Newbridge Midlothian EH28 8SY on 10 January 2022
01 Sep 2021 CS01 Confirmation statement made on 23 July 2021 with updates
22 Jul 2021 TM01 Termination of appointment of Mantas Zukas as a director on 1 March 2021
21 Jul 2021 TM01 Termination of appointment of Iuliia Neviera as a director on 1 April 2021
01 Apr 2021 AP01 Appointment of Ms Iuliia Neviera as a director on 1 April 2021
01 Apr 2021 TM02 Termination of appointment of Iuliia Neviera as a secretary on 1 April 2021
07 Feb 2021 AD01 Registered office address changed from 196 66 Rose Street Edinburgh EH2 4AT Scotland to 6a M90 Commerce Park Dunfermline KY12 0SJ on 7 February 2021
18 Jan 2021 AP03 Appointment of Ms Iuliia Neviera as a secretary on 1 December 2020
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 1.25
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 1.15
08 Dec 2020 CH01 Director's details changed for Mr Mantas Zukas on 8 December 2020
26 Sep 2020 AD01 Registered office address changed from 28 Head Street Beith North Ayrshire KA15 2EU Scotland to 196 66 Rose Street Edinburgh EH2 4AT on 26 September 2020
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 1.1
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 1
17 Sep 2020 AP01 Appointment of Mr Mantas Zukas as a director on 1 August 2020
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 August 2020
  • GBP 1
05 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
24 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted