THE BRANDING CO. LTD.: Filings
Overview
| Company Name | THE BRANDING CO. LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC204440 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE BRANDING CO. LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland to 116 Upper Craigour Edinburgh EH17 7SQ on Sep 25, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gerard William Reid as a secretary on May 01, 2015 | 1 pages | TM02 | ||||||||||
Amended total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AAMD | ||||||||||
Amended total exemption small company accounts made up to Feb 28, 2012 | 6 pages | AAMD | ||||||||||
Registered office address changed from * C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland* on Apr 30, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 18G Liberton Brae Edinburgh EH16 6AE* on Apr 16, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Gerard William Reid on Feb 17, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * 1 Dalkeith Road Mews Edinburgh EH16 5GA* on Oct 31, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Margaret Gillespie Khalid Ali on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2009 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Feb 29, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
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