Advanced company searchLink opens in new window

BSI (SCOTLAND) LIMITED

Company number SC213299

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)
18 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2011 DS01 Application to strike the company off the register
05 May 2011 AA Total exemption full accounts made up to 31 December 2010
04 Apr 2011 TM02 Termination of appointment of Whale Rock Secretaries Limited as a secretary
22 Dec 2010 AR01 Annual return made up to 29 November 2010
Statement of capital on 2010-12-22
  • GBP 2
25 Oct 2010 CH04 Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010
25 Oct 2010 CH04 Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010
22 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
10 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
25 May 2010 TM01 Termination of appointment of Glenn Hurstfield as a director
25 May 2010 AP01 Appointment of Caroline Xania Garnham as a director
21 Nov 2009 AD01 Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 21 November 2009
30 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
08 Sep 2009 363a Return made up to 07/09/09; full list of members
18 Mar 2009 AA Total exemption full accounts made up to 31 December 2007
18 Feb 2009 288c Secretary's Change Of Particulars Whale Rock Secretaries LIMITED Logged Form
18 Feb 2009 363a Return made up to 29/11/08; full list of members
18 Feb 2009 88(2) Capitals not rolled up
16 Feb 2009 288c Secretary's Change of Particulars / lawgram secretarties LIMITED / 10/03/2008 / Surname was: lawgram secretarties LIMITED, now: whale rock secretaries LIMITED; HouseName/Number was: , now: 2ND floor; Street was: 4 more london riverside, now: 50 gresham street; Post Code was: SE1 2AU, now: EC2V 7AY
18 Feb 2008 288b Director resigned
18 Feb 2008 288a New director appointed
01 Feb 2008 363s Return made up to 29/11/07; no change of members
28 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
11 Dec 2006 363a Return made up to 29/11/06; full list of members