WILLIAM BRAND INVESTMENTS LIMITED: Filings
Overview
| Company Name | WILLIAM BRAND INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC027651 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WILLIAM BRAND INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Cowan & Partners Limited as a secretary on Aug 01, 2014 | 1 pages | TM02 | ||||||||||
Director's details changed for Mrs Jennifer Nancy Watson on Oct 03, 2013 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from * Q Court 3 Quality Street Edinburgh EH4 5BP* on Mar 18, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Cowan & Partners Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Alexander Mcdougall as a secretary | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Pamela Rogers Nicoll on Jun 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Elizabeth Katherine Brand on Jun 02, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Professor Alexander Blair Mcdougall on Jun 02, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Jennifer Nancy Watson on Jun 02, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0