- Company Overview for B W D DEVELOPMENTS LIMITED (SC154723)
- Filing history for B W D DEVELOPMENTS LIMITED (SC154723)
- People for B W D DEVELOPMENTS LIMITED (SC154723)
- Charges for B W D DEVELOPMENTS LIMITED (SC154723)
- Insolvency for B W D DEVELOPMENTS LIMITED (SC154723)
- More for B W D DEVELOPMENTS LIMITED (SC154723)
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) |
---|---|---|---|
30 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
14 Sep 2017 | AD01 | Registered office address changed from King James Vi Business Centre Riverview Business Park Friarton Road Perth Perthshire PH2 8DG to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 14 September 2017 | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
06 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
17 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jun 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
24 Jun 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
24 Jun 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
23 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
22 Dec 2009 | CH01 | Director's details changed for John Mcleod Black on 22 December 2009 |