Advanced company searchLink opens in new window

BORLANDS & SCLANDERS LIMITED

Company number SC011667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2015 4.26(Scot) Return of final meeting of voluntary winding up
30 Mar 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Mar 2012 SH20 Statement by directors
20 Mar 2012 SH19 Statement of capital on 20 March 2012
  • GBP 1
20 Mar 2012 CAP-SS Solvency statement dated 19/03/12
20 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2011 AA Accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
26 Aug 2010 AA Accounts made up to 31 December 2009
08 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
30 Nov 2009 TM01 Termination of appointment of Stephen Heslop as a director
23 Sep 2009 AA Accounts made up to 31 December 2008
28 Jul 2009 363a Return made up to 02/07/09; full list of members
24 Jul 2009 288b Appointment terminated director lee camfield
24 Jul 2009 288a Director appointed michael mcdonough
08 Aug 2008 AA Accounts made up to 31 December 2007
09 Jul 2008 363a Return made up to 02/07/08; full list of members
09 Jul 2008 190 Location of debenture register
09 Jul 2008 353 Location of register of members
09 Jul 2008 287 Registered office changed on 09/07/2008 from no. 2 lochrin square 96 fountainbridge edinburgh midlothian EH3 9QA
09 Jun 2008 288b Appointment terminated director john gibson
06 Mar 2008 287 Registered office changed on 06/03/2008 from c/o biggart baillie 7 castle street edinburgh EH2 3AP
30 Oct 2007 AA Accounts made up to 31 December 2006
04 Oct 2007 288a New director appointed