STAR BRAE PROPERTIES LIMITED: Filings
Overview
Company Name | STAR BRAE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC212028 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for STAR BRAE PROPERTIES LIMITED?
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 | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 17, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of John Miller as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Notification of Calum Maclachlainn as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge SC2120280004 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Liam David Orr on Feb 26, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Calum Maclachlainn on Feb 26, 2015 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||
Registration of charge SC2120280005, created on Feb 23, 2015 | 6 pages | MR01 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Registration of charge SC2120280004, created on Jan 05, 2015 | 5 pages | MR01 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 17, 2014 | 17 pages | RP04 | ||||||||||||||
Secretary's details changed for David Orr on Nov 01, 2014 | 1 pages | CH03 | ||||||||||||||
Director's details changed for David Orr on Nov 01, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||
Appointment of Mr John Miller as a director on Mar 01, 2014 | 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