BPL 3034 LIMITED: Filings
Overview
| Company Name | BPL 3034 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC412069 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BPL 3034 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 6 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU Scotland on Mar 21, 2014 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed blackadders partners LIMITED\certificate issued on 06/03/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Blackadders 30 & 34 Reform Street Dundee DD1 1RJ on Mar 06, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 25, 2013 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of David John Milne as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald Henry Cameron Hutcheson as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald Neil Gordon as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 25, 2012 with full list of shareholders | 22 pages | AR01 | ||||||||||
Current accounting period extended from Nov 30, 2012 to Mar 31, 2013 | 3 pages | AA01 | ||||||||||
Appointment of Stephen Roderick Swinton as a director on Dec 01, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Charles Fraser Scott Williamson as a director on Dec 01, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Mr Douglas Sneddon as a director on Dec 01, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Mr Craig William Samson as a director on Dec 01, 2011 | 3 pages | AP01 | ||||||||||
Appointment of David John Milne as a director on Dec 01, 2011 | 3 pages | AP01 | ||||||||||
Appointment of William Alexander Meiklejohn as a director on Dec 01, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Donald Henry Cameron Hutcheson as a director on Dec 01, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Mrs Petra Anna Frieda Cornelia Grunenberg as a director on Dec 01, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Donald Neil Gordon as a director on Dec 01, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Lindsay Duncan Gunn Darroch as a director on Dec 01, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Mr Johnston Peter Campbell Clark as a director on Dec 01, 2011 | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Dec 01, 2011
| 15 pages | SH01 | ||||||||||
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