Advanced company searchLink opens in new window

BAXTER BROTHERS (BONNYBRIDGE) LIMITED

Company number SC025875

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
01 Jun 2017 AD01 Registered office address changed from Kilsyth Road Haggs Bonnybridge Cebtral FK4 1HY to 15 Gladstone Place Stirling FK8 2NN on 1 June 2017
07 Jan 2017 AA Full accounts made up to 31 March 2016
05 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
29 Aug 2016 TM01 Termination of appointment of Denny Tipper Transport Ltd as a director on 26 August 2016
29 Aug 2016 AP01 Appointment of Mrs Elizabeth Allan Duncan as a director on 21 June 2016
29 Aug 2016 TM01 Termination of appointment of John Duncan as a director on 21 June 2016
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 401
23 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 401
16 Dec 2014 AA Accounts for a small company made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 401
29 Oct 2013 AA Accounts for a small company made up to 31 March 2013
31 Dec 2012 AA Accounts for a small company made up to 31 March 2012
18 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
02 Feb 2011 AA Accounts for a small company made up to 31 March 2010
14 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
17 Dec 2010 AUD Auditor's resignation
20 Feb 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
20 Feb 2010 CH02 Director's details changed for Denny Tipper Transport Ltd on 20 February 2010
29 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009