- Company Overview for BRAIDMOUNT LIMITED (SC187892)
- Filing history for BRAIDMOUNT LIMITED (SC187892)
- People for BRAIDMOUNT LIMITED (SC187892)
- Charges for BRAIDMOUNT LIMITED (SC187892)
- Insolvency for BRAIDMOUNT LIMITED (SC187892)
- More for BRAIDMOUNT LIMITED (SC187892)
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 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2007 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
16 May 2001 | 3.5(Scot) | Notice of receiver's report | |
15 Feb 2001 | 287 | Registered office changed on 15/02/01 from: 11/12 newton terrace glasgow lanarkshire G3 7PJ | |
13 Feb 2001 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
20 Sep 2000 | AA | Accounts for a small company made up to 31 October 1999 | |
01 Aug 2000 | 363s | Return made up to 24/07/00; full list of members | |
31 Mar 2000 | 287 | Registered office changed on 31/03/00 from: highbury house 149A balgrayhill road glasgow G21 3AF | |
30 Mar 2000 | 288b | Secretary resigned | |
30 Mar 2000 | 288a | New secretary appointed | |
11 Oct 1999 | 363s | Return made up to 24/07/99; full list of members | |
29 Mar 1999 | 410(Scot) | Partic of mort/charge * | |
23 Feb 1999 | RESOLUTIONS |
Resolutions
|
|
24 Sep 1998 | 287 | Registered office changed on 24/09/98 from: 149A balgrayhill road glasgow G21 | |
24 Sep 1998 | 225 | Accounting reference date extended from 31/07/99 to 31/10/99 | |
24 Sep 1998 | 288a | New director appointed | |
24 Sep 1998 | 288a | New secretary appointed | |
14 Aug 1998 | 287 | Registered office changed on 14/08/98 from: 14 mitchell lane glasgow G1 3NU | |
13 Aug 1998 | 288b | Director resigned | |
13 Aug 1998 | 288b | Secretary resigned | |
24 Jul 1998 | NEWINC | Incorporation |