BRUADAIR LIMITED: Filings

  • Overview

    Company NameBRUADAIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC424459
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BRUADAIR 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

    Termination of appointment of Michael Bartow Forbes as a director on Mar 12, 2014

    2 pagesTM01

    Termination of appointment of Alan Macdonald Watt as a director on Mar 12, 2014

    2 pagesTM01

    Total exemption small company accounts made up to May 31, 2013

    5 pagesAA

    Annual return made up to May 18, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2013

    Statement of capital on Jun 28, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on Jun 28, 2013

    1 pagesAD01

    Appointment of Mr Richard Spanner as a secretary on Jun 01, 2013

    2 pagesAP03

    Appointment of Mr Michael Bartow Forbes as a director on Dec 19, 2012

    3 pagesAP01

    Appointment of Mr Alan Macdonald Watt as a director on Dec 19, 2012

    3 pagesAP01

    Termination of appointment of Richard Timothy Spanner as a director on Dec 19, 2012

    2 pagesTM01

    Appointment of Donald George Paterson as a director on Dec 19, 2012

    3 pagesAP01

    Appointment of Mr Richard Timothy Spanner as a director on Jun 15, 2012

    3 pagesAP01

    Certificate of change of name

    Company name changed lister square (no. 97) LIMITED\certificate issued on 26/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 26, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 26, 2012

    RES15

    Appointment of Mr Scott Weatherby as a director on Jun 15, 2012

    3 pagesAP01

    Termination of appointment of Morton Fraser Directors Limited as a director on Jun 15, 2012

    2 pagesTM01

    Termination of appointment of Austin Flynn as a director on Jun 15, 2012

    2 pagesTM01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMay 18, 2012

    Model articles adopted

    MODEL ARTICLES

    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