BRIT BIT LIMITED: Filings

  • Overview

    Company NameBRIT BIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC107712
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BRIT BIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Jul 28, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2015

    LRESSP

    Annual return made up to Nov 08, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 843,935.9
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 08, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 843,935.9
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Appointment of Mrs Gemma Rose-Garvie as a secretary

    1 pagesAP03

    Appointment of Mr Neil Alexander Macleod as a director

    2 pagesAP01

    Termination of appointment of Brian Moncur as a director

    1 pagesTM01

    Termination of appointment of Brian Moncur as a secretary

    1 pagesTM02

    Annual return made up to Nov 08, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Mr Euan Robertson Prentice as a director

    2 pagesAP01

    Appointment of Ms Julie Mary Thomson as a director

    2 pagesAP01

    Termination of appointment of William Fulton as a director

    1 pagesTM01

    Annual return made up to Nov 08, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Director's details changed for Mr William Gray Fulton on Jun 20, 2011

    2 pagesCH01

    Secretary's details changed for Mr Brian Moncur on Jun 20, 2011

    1 pagesCH03

    Registered office address changed from * Weatherford House Lawson Drive, Dyce Aberdeen AB21 0DR* on May 12, 2011

    1 pagesAD01

    Appointment of Mr Brian Moncur as a director

    2 pagesAP01

    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