BAILFORD EBT TRUSTEES LIMITED: Filings

  • Overview

    Company NameBAILFORD EBT TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC343502
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BAILFORD EBT TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Derek George Mcnicoll Ellery on Mar 06, 2020

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2019

    5 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on May 28, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2016

    2 pagesAA

    Annual return made up to May 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on Jun 06, 2016

    1 pagesAD01

    Registered office address changed from 110 110 Queen Street Glasgow G1 3HD Scotland to 110 Queen Street Glasgow G1 3HD on Jun 01, 2016

    1 pagesAD01

    Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 110 Queen Street Glasgow G1 3HD on Jun 01, 2016

    1 pagesAD01

    Termination of appointment of Ronald Walter Brown as a director on Apr 01, 2016

    2 pagesTM01

    Accounts for a dormant company made up to May 31, 2015

    2 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2014

    2 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2014

    Statement of capital on May 30, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to May 31, 2013

    2 pagesAA

    Annual return made up to May 28, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Ronald Walter Brown on Jun 07, 2013

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2012

    2 pagesAA

    Termination of appointment of Biggart Baillie Llp as a secretary

    2 pagesTM02

    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