- Company Overview for L & E BRUCE HOLDINGS LIMITED (SC693312)
- Filing history for L & E BRUCE HOLDINGS LIMITED (SC693312)
- People for L & E BRUCE HOLDINGS LIMITED (SC693312)
- More for L & E BRUCE HOLDINGS LIMITED (SC693312)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
08 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 8 February 2022
|
|
11 May 2021 | AD01 | Registered office address changed from Old Abbot Works Bankside Falkirk FK2 7XJ Scotland to Old Abbots Works Bankside Falkirk FK2 7XJ on 11 May 2021 | |
11 May 2021 | CH01 | Director's details changed for Emma Bruce on 24 March 2021 | |
11 May 2021 | AD01 | Registered office address changed from Old Abbot Works Bankside Falkirk FK2 7XL Scotland to Old Abbot Works Bankside Falkirk FK2 7XJ on 11 May 2021 | |
11 May 2021 | PSC01 | Notification of Laura Bruce as a person with significant control on 24 March 2021 | |
11 May 2021 | PSC07 | Cessation of Laura Bruce as a person with significant control on 24 March 2021 | |
11 May 2021 | AP01 | Appointment of Laura Bruce as a director on 24 March 2021 | |
11 May 2021 | TM01 | Termination of appointment of Laura Bruce as a director on 24 March 2021 | |
24 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-24
|