Advanced company searchLink opens in new window

BUCKHAVEN TEXTILES, LIMITED

Company number SC023640

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2017 DS01 Application to strike the company off the register
28 Jul 2017 AA Accounts for a small company made up to 31 October 2016
09 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
03 Aug 2016 AA Accounts for a small company made up to 31 October 2015
12 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 145,000
03 Aug 2015 AA Accounts for a small company made up to 31 October 2014
01 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 145,000
09 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 145,000
09 May 2014 AD01 Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014
24 Apr 2014 AA Accounts for a small company made up to 31 October 2013
23 Apr 2013 AA Full accounts made up to 31 October 2012
15 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
24 Apr 2012 AA Accounts for a small company made up to 31 October 2011
13 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
13 May 2011 AA Accounts for a small company made up to 31 October 2010
15 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
08 Jun 2010 AA Accounts for a small company made up to 31 October 2009
10 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Mr Nicholas George Cunningham on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Mr Hamish Farquhar Ogilvie on 24 February 2010
24 Feb 2010 CH03 Secretary's details changed for Mr Nicholas George Cunningham on 24 February 2010
08 May 2009 AA Full accounts made up to 31 October 2008
05 May 2009 363a Return made up to 11/04/09; full list of members