Advanced company searchLink opens in new window

BIGGART DONALD HOLDINGS LIMITED

Company number SC189060

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2018 DS01 Application to strike the company off the register
31 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
31 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Nov 2016 AP01 Appointment of Mr Allan Stephen Mclaughlin as a director on 25 October 2016
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
06 Jun 2016 AD01 Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016
18 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 56,611
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 56,611
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 56,611
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
17 May 2012 TM02 Termination of appointment of Calvin Sellers as a secretary
17 May 2012 TM02 Termination of appointment of Calvin Sellers as a secretary
13 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
01 Oct 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Mr Ghill Duncan Kinniburgh Donald on 1 August 2010
01 Oct 2010 CH03 Secretary's details changed for Calvin Lee Sellers on 1 August 2010