BEDROCK STRUCTURAL CONSULTANTS LTD: Filings

  • Overview

    Company NameBEDROCK STRUCTURAL CONSULTANTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC322926
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BEDROCK STRUCTURAL CONSULTANTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption small company accounts made up to Apr 05, 2013

    6 pagesAA

    Annual return made up to May 04, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2013

    Statement of capital on May 10, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Stephen Richard Agnew on Oct 25, 2012

    2 pagesCH01

    Registered office address changed from * C/O C/O Fyfe Moir & Associates Ltd 58 Queens Road Aberdeen AB15 4YE United Kingdom* on Oct 26, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Apr 05, 2012

    6 pagesAA

    Annual return made up to May 04, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Stephen Richard Agnew on Sep 29, 2011

    2 pagesCH01

    Registered office address changed from * Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL* on Nov 15, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed freelance euro services (mmdclv) LIMITED\certificate issued on 14/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 14, 2011

    Change company name resolution on Oct 28, 2011

    RES15
    change-of-nameNov 14, 2011

    Change of name by resolution

    NM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2011

    RES15

    Total exemption small company accounts made up to Apr 05, 2011

    5 pagesAA

    Annual return made up to May 04, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2010

    5 pagesAA

    Annual return made up to May 04, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Stephen Richard Agnew on May 04, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 05, 2009

    3 pagesAA

    legacy

    1 pages288b

    Total exemption small company accounts made up to Apr 05, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    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