TAYSIDE BUILDING PRESERVATION TRUST: Filings
Overview
| Company Name | TAYSIDE BUILDING PRESERVATION TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC131005 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TAYSIDE BUILDING PRESERVATION TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Mar 22, 2017 with updates | 4 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Micro company accounts made up to Apr 30, 2016 | 2 pages | AA | ||
Annual return made up to Mar 27, 2016 no member list | 9 pages | AR01 | ||
Micro company accounts made up to Apr 30, 2015 | 2 pages | AA | ||
Annual return made up to Mar 27, 2015 no member list | 9 pages | AR01 | ||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||
Appointment of Mr Neil Forbes Grieve as a secretary on May 01, 2014 | 2 pages | AP03 | ||
Termination of appointment of William John Keillor as a director on Apr 25, 2014 | 1 pages | TM01 | ||
Termination of appointment of Thorntons Law Llp as a secretary on Apr 30, 2014 | 1 pages | TM02 | ||
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to James Keiller Investments East Kingsway Business Centre Mid Craigie Road Dundee DD4 7RH on Nov 18, 2014 | 1 pages | AD01 | ||
Annual return made up to Mar 27, 2014 no member list | 11 pages | AR01 | ||
Termination of appointment of John Stewart Robertson as a director on Feb 07, 2014 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2013 | 15 pages | AA | ||
Annual return made up to Mar 27, 2013 no member list | 11 pages | AR01 | ||
Total exemption full accounts made up to Apr 30, 2012 | 15 pages | AA | ||
Termination of appointment of Neil Forbes Grieve as a director on Jan 22, 2013 | 1 pages | TM01 | ||
Appointment of Mr Neil Grieve as a director on Mar 30, 2012 | 2 pages | AP01 | ||
Appointment of Mr Neil Forbes Grieve as a director on Mar 30, 2012 | 2 pages | AP01 | ||
Appointment of Douglas John Reid as a director on Jun 22, 2012 | 3 pages | AP01 | ||
Appointment of Mr Alexander Robert Burnett as a director on May 25, 2012 | 2 pages | AP01 | ||
Annual return made up to Mar 27, 2012 no member list | 9 pages | AR01 | ||
Termination of appointment of James Philip Rettie as a director on Mar 01, 2012 | 1 pages | TM01 | ||
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