THE BAA RESTORATION GUARANTEE FUND LIMITED: Filings
Overview
| Company Name | THE BAA RESTORATION GUARANTEE FUND LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC232369 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THE BAA RESTORATION GUARANTEE FUND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to May 31, 2025 | 9 pages | AA | ||
Registered office address changed from The Mechanics Workshop New Lanark Lanark Lanarkshire ML11 9DB to Cloburn Quarry Pettinain Lanark Lanarkshire ML11 8SR on Feb 11, 2026 | 1 pages | AD01 | ||
Director's details changed for Mr Michael Andrew Lowe on Nov 30, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||
Termination of appointment of Robert Gordon as a director on Jun 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of John Paul Pulford Allison as a director on Jun 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of Roger Neville Cullimore as a director on Jun 06, 2020 | 1 pages | TM01 | ||
Termination of appointment of Murray Mitchell Alston as a secretary on Jun 06, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||
Notification of Michael Andrew Lowe as a person with significant control on Dec 01, 2018 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||
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