BLAND BANKART (UK) LIMITED: Filings
Overview
| Company Name | BLAND BANKART (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC249582 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BLAND BANKART (UK) 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr Alistair Charles Peel as a secretary on Aug 09, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ground Floor 3 Atlantic Quay 20 York Street Glasgow G2 8AE to 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT on May 04, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Matthew Pike as a director on Jan 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Jan 26, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from May 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Stephen Mugge as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Stephen Mugge as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jarlath Delphene Wade as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Hodson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stefan Benev as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to May 31, 2013 | 6 pages | AA | ||||||||||
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