Advanced company searchLink opens in new window

BIJOUX RETAIL LTD

Company number SC640283

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)
12 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
16 Jun 2023 AA Micro company accounts made up to 31 August 2022
21 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
18 Feb 2021 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Kilted Kin Ltd 59 West Blackhall Street Greenock PA15 1XE on 18 February 2021
26 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
15 Oct 2020 CH01 Director's details changed for Mrs Edwina Gillies on 15 October 2020
15 Oct 2020 PSC04 Change of details for Mrs Edwina Gillies as a person with significant control on 15 October 2020
02 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
23 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
06 Sep 2019 CH01 Director's details changed for Mrs Edwina Gilies on 1 September 2019
31 Aug 2019 PSC01 Notification of Edwina Gillies as a person with significant control on 31 August 2019
31 Aug 2019 PSC07 Cessation of Codir Limited as a person with significant control on 31 August 2019
31 Aug 2019 AP01 Appointment of Mrs Edwina Gilies as a director on 31 August 2019
30 Aug 2019 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 30 August 2019
30 Aug 2019 TM01 Termination of appointment of Cosec Limited as a director on 30 August 2019
30 Aug 2019 TM02 Termination of appointment of Cosec Limited as a secretary on 30 August 2019
30 Aug 2019 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 30 August 2019
30 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-30
  • GBP 1