Download leads from Nexok and grow your business. Find out more

Bickerton Embroidery Ltd

Documents

Total Documents38
Total Pages145

Filing History

26 May 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 26 May 2023
10 March 2023Voluntary strike-off action has been suspended
28 February 2023First Gazette notice for voluntary strike-off
19 February 2023Application to strike the company off the register
11 September 2022Confirmation statement made on 11 September 2022 with no updates
30 June 2022Total exemption full accounts made up to 30 June 2021
11 September 2021Confirmation statement made on 11 September 2021 with no updates
30 June 2021Total exemption full accounts made up to 30 June 2020
3 November 2020Change of details for Mr Sher Ahmed as a person with significant control on 2 November 2020
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
15 October 2020Director's details changed for Mr Sher Ahmed on 15 October 2020
15 October 2020Change of details for Mr Sher Ahmed as a person with significant control on 15 October 2020
2 October 2020Registered office address changed from 36 Churchiil Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
11 September 2020Confirmation statement made on 11 September 2020 with no updates
30 June 2020Total exemption full accounts made up to 30 June 2019
12 September 2019Confirmation statement made on 11 September 2019 with no updates
10 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchiil Tower South Harbour Street Ayr KA7 1JT on 10 May 2019
14 March 2019Total exemption full accounts made up to 30 June 2018
11 September 2018Confirmation statement made on 11 September 2018 with no updates
11 September 2017Cessation of Codir Limited as a person with significant control on 11 September 2017
11 September 2017Confirmation statement made on 11 September 2017 with updates
11 September 2017Cessation of Codir Limited as a person with significant control on 11 September 2017
11 September 2017Confirmation statement made on 11 September 2017 with updates
2 July 2017Appointment of Mr Sher Ahmed as a director on 16 June 2017
2 July 2017Appointment of Mr Sher Ahmed as a director on 16 June 2017
2 July 2017Notification of Sher Ahmed as a person with significant control on 16 June 2017
2 July 2017Notification of Sher Ahmed as a person with significant control on 16 June 2017
2 July 2017Notification of Sher Ahmed as a person with significant control on 2 July 2017
14 June 2017Termination of appointment of James Stuart Mcmeekin as a director on 14 June 2017
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 1
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 1
14 June 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 14 June 2017
14 June 2017Termination of appointment of James Stuart Mcmeekin as a director on 14 June 2017
14 June 2017Termination of appointment of Cosec Limited as a secretary on 14 June 2017
14 June 2017Termination of appointment of Cosec Limited as a secretary on 14 June 2017
14 June 2017Termination of appointment of Cosec Limited as a director on 14 June 2017
14 June 2017Termination of appointment of Cosec Limited as a director on 14 June 2017
14 June 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 14 June 2017
Sign up now to grow your client base. Plans & Pricing