Advanced company searchLink opens in new window

BURRELLS LIMITED

Company number SC192121

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
30 Jun 2016 TM01 Termination of appointment of Mark Francis Muller as a director on 24 June 2016
30 Jun 2016 AP01 Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
07 Jun 2016 AA Full accounts made up to 31 August 2015
14 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
06 Oct 2015 AP03 Appointment of Mr Andrew Richard Thompson as a secretary on 2 October 2015
05 Oct 2015 AP01 Appointment of Mr Andrew Richard Thompson as a director on 2 October 2015
05 Oct 2015 TM01 Termination of appointment of David Charles Geoffrey Foster as a director on 2 October 2015
05 Oct 2015 TM02 Termination of appointment of David Charles Geoffrey Foster as a secretary on 2 October 2015
10 Mar 2015 AA01 Current accounting period extended from 13 March 2015 to 31 August 2015
15 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
04 Dec 2014 AA Total exemption full accounts made up to 13 March 2014
13 Aug 2014 AA01 Previous accounting period shortened from 31 March 2014 to 13 March 2014
09 Apr 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
28 Mar 2014 AD01 Registered office address changed from Head Office Burrells Pharmacy 4 Dundee Street Carnoustie Angus DD7 7PD on 28 March 2014
28 Mar 2014 TM02 Termination of appointment of Jean Mcallister as a secretary
28 Mar 2014 TM01 Termination of appointment of Jean Mcallister as a director
28 Mar 2014 TM01 Termination of appointment of Leonard Mcallister as a director
24 Mar 2014 AP03 Appointment of Mr David Charles Geoffrey Foster as a secretary
24 Mar 2014 AP01 Appointment of Mr David Charles Geoffrey Foster as a director
24 Mar 2014 AP01 Appointment of Mr Mark Francis Muller as a director