BRIT BIT LIMITED: Filings
Overview
| Company Name | BRIT BIT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC107712 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRIT BIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Appointment of Mrs Gemma Rose-Garvie as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Neil Alexander Macleod as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Moncur as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Moncur as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Appointment of Mr Euan Robertson Prentice as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Mary Thomson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Fulton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Director's details changed for Mr William Gray Fulton on Jun 20, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brian Moncur on Jun 20, 2011 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Weatherford House Lawson Drive, Dyce Aberdeen AB21 0DR* on May 12, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Brian Moncur as a director | 2 pages | AP01 | ||||||||||
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