- Company Overview for BRAND HQ LTD (SC773426)
- Filing history for BRAND HQ LTD (SC773426)
- People for BRAND HQ LTD (SC773426)
- More for BRAND HQ LTD (SC773426)
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) |
---|---|---|---|
22 May 2024 | AD01 | Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland to 48 Clyde Offices West George Street Glasgow G2 1BP on 22 May 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
26 Apr 2024 | PSC01 | Notification of Pamela Mcmillan as a person with significant control on 22 April 2024 | |
26 Apr 2024 | TM01 | Termination of appointment of Stuart David Craig as a director on 22 April 2024 | |
26 Apr 2024 | PSC07 | Cessation of Stuart David Craig as a person with significant control on 22 April 2024 | |
26 Apr 2024 | AD01 | Registered office address changed from 91 Bothwell Road Hamilton ML3 0DW Scotland to 48 West George Street Glasgow G2 1BP on 26 April 2024 | |
26 Apr 2024 | AP01 | Appointment of Miss Pamela Catherine Violet Mcmillan as a director on 22 April 2024 | |
22 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-22
|