Advanced company searchLink opens in new window

BS 1001 LIMITED

Company number SC183881

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)
25 May 2013 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2013 2.26B(Scot) Notice of move from Administration to Dissolution
12 Oct 2012 2.20B(Scot) Administrator's progress report
15 May 2012 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
10 May 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
24 Apr 2012 2.16B(Scot) Statement of administrator's proposal
10 Apr 2012 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
07 Mar 2012 AD01 Registered office address changed from 9-11 Blair Street Royal Mile Edinburgh EH1 1QR on 7 March 2012
07 Mar 2012 2.11B(Scot) Appointment of an administrator
05 Mar 2012 TM01 Termination of appointment of Martin Joseph Quinn as a director on 30 September 2011
22 Feb 2012 CH01 Director's details changed for Mr Malcolm James Scott on 22 February 2012
22 Feb 2012 CH01 Director's details changed for Mr Martin Joseph Quinn on 22 February 2012
21 Dec 2011 CERTNM Company name changed dunalastair philip wilson LIMITED\certificate issued on 21/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-21
17 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 3,000,000
31 Aug 2010 AA Group of companies' accounts made up to 30 September 2009
09 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Mr Martin Quinn on 9 March 2010
08 Apr 2010 TM01 Termination of appointment of William Wright as a director
26 Jan 2010 TM02 Termination of appointment of Janice Anderson as a secretary
05 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
29 Aug 2009 122 Gbp sr 40000@1
02 Apr 2009 363a Return made up to 09/03/09; no change of members; amend
27 Mar 2009 288a Director appointed mr martin quinn
17 Mar 2009 AA Group of companies' accounts made up to 31 March 2008
12 Mar 2009 363a Return made up to 09/03/09; full list of members