BRIDGE VIEW JOINERY LIMITED: Filings

  • Overview

    Company NameBRIDGE VIEW JOINERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC420904
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BRIDGE VIEW JOINERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Westbank Castle Road Longforgan Dundee DD2 5HA Scotland to Westbank Fruit Farm Castle Road Castle Huntly Longforgan DD2 5EZ on Nov 15, 2018

    1 pagesAD01

    Registered office address changed from C/O C/O Adams & Co. River Court 5 West Victoria Dock Road Dundee to Westbank Castle Road Longforgan Dundee DD2 5HA on Sep 04, 2018

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Hamish Park as a director on Jan 01, 2018

    1 pagesTM01

    Termination of appointment of Mark Graham as a director on Jan 01, 2018

    1 pagesTM01

    Confirmation statement made on Apr 02, 2017 with updates

    6 pagesCS01

    Micro company accounts made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to Apr 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 500
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 500
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 500
    SH01

    Director's details changed for Mr Hamish Park on Apr 01, 2014

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Apr 02, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Robert Carey Adams on Oct 01, 2012

    2 pagesCH01

    Secretary's details changed for Mr Robert Adams on Oct 01, 2012

    1 pagesCH03

    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