Advanced company searchLink opens in new window

HONEY BEE LOGISTICS LTD

Company number SC677959

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 Apr 2024 CH01 Director's details changed for Mr Steven Pettigrew on 29 April 2024
30 Apr 2024 CH01 Director's details changed for Mr Christon Loizou on 29 April 2024
23 Apr 2024 AP01 Appointment of Mr Christon Loizou as a director on 23 April 2024
19 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
14 Feb 2024 MR01 Registration of charge SC6779590001, created on 5 February 2024
23 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
11 Jun 2023 TM01 Termination of appointment of Jared James Jess-Cooke as a director on 11 June 2023
11 May 2023 AA Micro company accounts made up to 31 October 2022
28 Feb 2023 AD01 Registered office address changed from Maxim 1, Regus, Parklands Way Holytown Motherwell ML1 4WR Scotland to Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 28 February 2023
17 Jan 2023 AP01 Appointment of Mr Jared James Jess-Cooke as a director on 16 January 2023
16 Jan 2023 PSC04 Change of details for Mr Steven Petigrew as a person with significant control on 16 January 2023
16 Jan 2023 CH01 Director's details changed for Mr Steven Petigrew on 16 January 2023
16 Jan 2023 PSC07 Cessation of Jared James Jess-Cooke as a person with significant control on 16 January 2023
16 Jan 2023 TM01 Termination of appointment of Jared James Jess-Cooke as a director on 16 January 2023
16 Jan 2023 PSC01 Notification of Steven Petigrew as a person with significant control on 16 January 2023
16 Jan 2023 AP01 Appointment of Mr Steven Petigrew as a director on 16 January 2023
21 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
18 Aug 2022 AA Micro company accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
04 Nov 2021 AD01 Registered office address changed from 17 Torr Avenue Quarrier's Village Bridge of Weir PA11 3QZ Scotland to Maxim 1, Regus, Parklands Way Holytown Motherwell ML1 4WR on 4 November 2021
14 Aug 2021 TM01 Termination of appointment of Dean Miller as a director on 13 August 2021
01 Jun 2021 AP01 Appointment of Mr Dean Miller as a director on 1 June 2021
19 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted