BRANDISH BUTE LIMITED: Filings

  • Overview

    Company NameBRANDISH BUTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC378792
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BRANDISH BUTE 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

    Termination of appointment of Christine Mcarthur as a director on Jul 03, 2012

    1 pagesTM01

    Annual return made up to May 19, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2012

    Statement of capital on May 22, 2012

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2011

    7 pagesAA

    Appointment of Mr Donald Peter Vincent as a director on Oct 27, 2011

    2 pagesAP01

    Termination of appointment of Lorraine Harverson as a secretary on Oct 27, 2011

    1 pagesTM02

    Termination of appointment of John Mcghee as a director

    1 pagesTM01

    Appointment of Mrs Lorraine Harverson as a secretary

    1 pagesAP03

    Annual return made up to May 19, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Sara Goss Melvin on Mar 23, 2011

    2 pagesCH01

    Registered office address changed from Ardmore / 15 Crichton Road Rothesay Isle of Bute PA20 9JR on Feb 16, 2011

    1 pagesAD01

    Termination of appointment of Charles Soane as a secretary

    1 pagesTM02

    Current accounting period extended from May 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Termination of appointment of Peter Mcdonald as a director

    1 pagesTM01

    Termination of appointment of James Johnson as a director

    1 pagesTM01

    Appointment of Mr Peter Mcdonald as a director

    2 pagesAP01

    Appointment of Mrs Christine Mcarthur as a director

    2 pagesAP01

    Appointment of Mr James Johnson as a director

    2 pagesAP01

    Appointment of Mr John Alexander Mcghee as a director

    2 pagesAP01

    Appointment of Charles Michael Soane as a secretary

    3 pagesAP03

    Registered office address changed from C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA on Aug 12, 2010

    2 pagesAD01

    Incorporation

    22 pagesNEWINC

    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