This company is commonly known as The Brass Workshop Limited. The company was founded 27 years ago and was given the registration number SC171993. The firm's registered office is in WEST LOTHIAN. You can find them at 5 Langfauld Gardens, Bathgate, West Lothian, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | THE BRASS WORKSHOP LIMITED |
---|---|---|
Company Number | : | SC171993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5 Langfauld Gardens, Bathgate, West Lothian, EH48 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Langfauld Gardens, Bathgate, West Lothian, United Kingdom, EH48 2DX | Secretary | 03 February 1997 | Active |
5, Langfauld Gardens, Bathgate, West Lothian, United Kingdom, EH48 2DX | Director | 03 February 1997 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 03 February 1997 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 03 February 1997 | Active |
Mr David Grier Park | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Langfauld Gardens, West Lothian, United Kingdom, EH48 2DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Change account reference date company current extended. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Accounts | Change account reference date company current shortened. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-23 | Gazette | Gazette filings brought up to date. | Download |
2019-01-29 | Gazette | Gazette notice compulsory. | Download |
2018-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-15 | Gazette | Gazette filings brought up to date. | Download |
2018-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.