BIS NATION LTD.
Overview
| Company Name | BIS NATION LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC163181 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIS NATION LTD.?
- Performing arts (90010) / Arts, entertainment and recreation
Where is BIS NATION LTD. located?
| Registered Office Address | c/o AMANDA BROWN 84 Durward Avenue G41 3UE Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BIS NATION LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for BIS NATION LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Amanda Brown on Mar 20, 2013 | 1 pages | CH03 | ||||||||||
Registered office address changed from C/O C/O A. Mackinnon 84 Durward Avenue Glasgow Lanarkshire G41 3UE Scotland on Mar 20, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Amanda Mackinnon on Jul 03, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Amanda Mackinnon on Jul 03, 2011 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Steven James Clark on Jan 24, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Steven James Clark on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Amanda Mackinnon on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Mckenzie Clark on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Amanda Mackinnon on Oct 30, 2009 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Registered office address changed from Flat 2/2 18 Bertram Street C/O a Mackinnon Shawlands, Glasgow G41 3XR on Oct 29, 2009 | 1 pages | AD01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
Who are the officers of BIS NATION LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Amanda | Secretary | c/o Amanda Brown Durward Avenue G41 3UE Glasgow 84 Scotland | British | 75983660003 | ||||||
| BROWN, Amanda | Director | c/o Amanda Brown Durward Avenue G41 3UE Glasgow 84 Scotland | Scotland | British | 75983660003 | |||||
| CLARK, John Mckenzie | Director | 23 Keith Avenue Giffnock G46 6LG Glasgow | Scotland | British | 47853360001 | |||||
| CLARK, Steven James | Director | Orchard Park Avenue Thornliebank G46 7DG Glasgow 194 East Renfrewshire Scotland | United Kingdom | British | 47853390003 | |||||
| FOOT, Leigh | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | British | 900012280001 | ||||||
| WILLIAMSON, John Callan | Secretary | 15 Kingscourt Avenue G44 4JP Glasgow Lanarkshire | British | 1112500001 | ||||||
| MCINTOSH, Susan | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900012270001 | |||||
| TRAINER, Peter | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | 900010760001 |
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