PRESLY & CO

Bbks And Co Bbks And Co, Banchory, AB31 5YR, Scotland
StatusACTIVE
Company No.SC267359
Category
Incorporated04 May 2004
Age20 years, 2 months, 1 day
JurisdictionScotland

SUMMARY

PRESLY & CO is an active with number SC267359. It was incorporated 20 years, 2 months, 1 day ago, on 04 May 2004. The company address is Bbks And Co Bbks And Co, Banchory, AB31 5YR, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: AD01

Change date: 2023-05-16

Old address: 37 Albyn Place Aberdeen AB10 1JB Scotland

New address: Bbks and Co North Deeside Road Banchory AB31 5YR

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

Old address: 3 West Craibstone Street Bon Accord Square Aberdeen AB11 6YW

New address: 37 Albyn Place Aberdeen AB10 1JB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jan Marie Chalmers

Appointment date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shona Elizabeth Presly

Termination date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Charles Presly

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Charles Presly

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Donald Chalmers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Shona Elizabeth Presly

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Gordon Charles Presly

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/07; no change of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 30/06/05

Documents

View document PDF

Incorporation company

Date: 04 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHADWICK NOTT (HOLDINGS) LIMITED

800 THE BOULEVARD,LUTON,LU1 3BA

Number:02999657
Status:ACTIVE
Category:Private Limited Company

ESKI GRAPH LIMITED

2 ENTERPRISE HOUSE,BARKING,IG11 0JZ

Number:11598053
Status:ACTIVE
Category:Private Limited Company

LONDON MEDICOLEGAL SERVICES LTD

255 RAEBURN AVENUE,SURBITON,KT5 9DF

Number:08041406
Status:ACTIVE
Category:Private Limited Company

MONACO ASSET MANAGEMENT LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:06221761
Status:ACTIVE
Category:Private Limited Company

MY SUPERMARKET SERVICES LTD

57 WILLENHALL ROAD,BILSTON,WV14 6NW

Number:10134181
Status:ACTIVE
Category:Private Limited Company

NW LOANS LIMITED

UNIT J YALE BUSINESS VILLAGE,WREXHAM,LL13 7YL

Number:07321359
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source