- Company Overview for BRESA LTD (SC213735)
- Filing history for BRESA LTD (SC213735)
- People for BRESA LTD (SC213735)
- Insolvency for BRESA LTD (SC213735)
- More for BRESA LTD (SC213735)
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) |
---|---|---|---|
09 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
19 Jan 2016 | 2.20B(Scot) | Administrator's progress report | |
08 Jan 2016 | 2.25B(Scot) | Notice of move from Administration to Creditors Voluntary Liquidation | |
27 Aug 2015 | 2.20B(Scot) | Administrator's progress report | |
20 Apr 2015 | 2.18B(Scot) | Notice of result of meeting creditors | |
31 Mar 2015 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
31 Mar 2015 | 2.16B(Scot) | Statement of administrator's proposal | |
02 Mar 2015 | 2.11B(Scot) | Appointment of an administrator | |
12 Feb 2015 | AD01 | Registered office address changed from 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW Scotland to C/O Kepstorn Solicitors 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 12 February 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from Ellersley House Miller Road Ayr KA7 2AY Scotland to 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW on 19 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Thomas Iain Nicholson as a director on 31 December 2014 | |
19 Jan 2015 | TM01 | Termination of appointment of Thomas Iain Nicholson as a director on 31 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Mr Glen Mundle as a director on 30 December 2014 | |
19 Jan 2015 | TM01 | Termination of appointment of Sonya Denise Nicholson as a director on 31 December 2014 | |
19 Jan 2015 | TM02 | Termination of appointment of Thomas Iain Nicholson as a secretary on 31 December 2014 | |
29 Dec 2014 | CERTNM |
Company name changed jj marine engineering services LIMITED\certificate issued on 29/12/14
|
|
05 Nov 2014 | AD01 | Registered office address changed from Nivens Quay Port Street Annan Dumfriseshire DG12 6BY to Ellersley House Miller Road Ayr KA7 2AY on 5 November 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |