BRIDGE END NURSERY GROUP LIMITED: Filings
Overview
Company Name | BRIDGE END NURSERY GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC299439 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for BRIDGE END NURSERY GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Robert Davidson as a director on Jan 21, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Mar 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom* on Apr 09, 2013 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Registered office address changed from * 112 Ingram Street Glasgow G1 1ET* on Jan 30, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Jonathan Findlay as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Scanlon as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Caroline Jane Whyteside as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Baillie James Scanlon as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alistair Mcmanus as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Malcolm Maclean Graham as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Elaine Mulgrew as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Elaine Anne Mulgrew as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from * Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom* on Sep 13, 2011 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
|
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