Advanced company searchLink opens in new window

BRISCO PROPERTY & GROUNDCARE LIMITED

Company number SC469778

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)
19 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
11 Jul 2023 CH01 Director's details changed for Mr Scott Bricknal on 11 July 2023
19 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with updates
28 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
19 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
23 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
15 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
04 Oct 2017 AA Micro company accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
03 Mar 2016 TM01 Termination of appointment of Scott Downie as a director on 23 February 2016
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Oct 2015 AD01 Registered office address changed from 13 Vorlich Avenue Broughty Ferry Dundee Angus DD5 3UJ to Westwood House Station Road Barry Carnoustie Angus DD7 7RS on 13 October 2015
16 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted