- Company Overview for BESPOKE PLUMBING SCOTLAND LIMITED (SC691957)
- Filing history for BESPOKE PLUMBING SCOTLAND LIMITED (SC691957)
- People for BESPOKE PLUMBING SCOTLAND LIMITED (SC691957)
- More for BESPOKE PLUMBING SCOTLAND LIMITED (SC691957)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
12 Feb 2024 | AD01 | Registered office address changed from 10 Buko Tower Southfield Glenrothes Fife KY6 2SS United Kingdom to 74 Bank Street Lochgelly KY5 9QN on 12 February 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
31 Aug 2022 | CH01 | Director's details changed for Mr David James Allan on 26 August 2022 | |
31 Aug 2022 | PSC04 | Change of details for Mr David James Allan as a person with significant control on 26 August 2022 | |
17 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
11 Mar 2022 | PSC04 | Change of details for Mr David James Allan as a person with significant control on 5 August 2021 | |
06 Aug 2021 | PSC07 | Cessation of James John Mccolm as a person with significant control on 5 August 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of James John Mccolm as a director on 5 August 2021 | |
11 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-11
|