BRANDISH BUTE LIMITED: Filings
Overview
| Company Name | BRANDISH BUTE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC378792 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRANDISH BUTE 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 | ||||||||||
Termination of appointment of Christine Mcarthur as a director on Jul 03, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to May 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 7 pages | AA | ||||||||||
Appointment of Mr Donald Peter Vincent as a director on Oct 27, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lorraine Harverson as a secretary on Oct 27, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Mcghee as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lorraine Harverson as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to May 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Sara Goss Melvin on Mar 23, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from Ardmore / 15 Crichton Road Rothesay Isle of Bute PA20 9JR on Feb 16, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Charles Soane as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period extended from May 31, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Peter Mcdonald as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Johnson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Mcdonald as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Christine Mcarthur as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr James Johnson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Alexander Mcghee as a director | 2 pages | AP01 | ||||||||||
Appointment of Charles Michael Soane as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA on Aug 12, 2010 | 2 pages | AD01 | ||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||
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