BRUNSWICK ESTATES (SCOTLAND) LTD: Filings

  • Overview

    Company NameBRUNSWICK ESTATES (SCOTLAND) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC428742
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BRUNSWICK ESTATES (SCOTLAND) LTD?

    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

    Annual return made up to Jul 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Director's details changed for Mr Graham Gahagan on Nov 01, 2014

    3 pagesCH01

    Registered office address changed from 2 Langside Road Bothwell Glasgow G71 8NG Scotland to Flat 22, 20 20 Montrose Street Glasgow Lanarkshire G1 1RE on Dec 03, 2014

    2 pagesAD01

    Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER Scotland to 2 Langside Road Bothwell Glasgow G71 8NG on Nov 26, 2014

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 2 Langside Road Bothwell Glasgow G71 8NG Scotland to Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER on Aug 08, 2014

    1 pagesAD01

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

    6 pagesAA

    Certificate of change of name

    Company name changed mcateer & gahagan property LTD.\certificate issued on 05/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2013

    Change company name resolution on Nov 05, 2013

    RES15
    change-of-nameNov 05, 2013

    Change of name by resolution

    NM01

    Registered office address changed from * 20 Anderson Street Airdrie Lanarkshire ML6 0AA* on Nov 04, 2013

    1 pagesAD01

    Previous accounting period shortened from Jul 31, 2013 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Jul 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Graham Gahagan on Jul 20, 2012

    2 pagesCH01

    Appointment of Mr Graham Gahagan as a director

    2 pagesAP01

    Termination of appointment of Peter Trainer as a director

    1 pagesTM01

    Termination of appointment of Susan Mcintosh as a director

    1 pagesTM01

    Termination of appointment of Peter Trainer as a secretary

    1 pagesTM02

    Incorporation

    24 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