Advanced company searchLink opens in new window

BRENTON HOMES LIMITED

Company number SC226316

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)
15 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2015 2.26B(Scot) Notice of move from Administration to Dissolution
06 Mar 2015 2.22B(Scot) Notice of extension of period of Administration
06 Mar 2015 2.20B(Scot) Administrator's progress report
20 Aug 2014 2.20B(Scot) Administrator's progress report
12 May 2014 2.22B(Scot) Notice of extension of period of Administration
01 Apr 2014 AD01 Registered office address changed from C/O French Duncan 375 West George Street Glasgow Strathclyde G2 4LW on 1 April 2014
13 Feb 2014 2.20B(Scot) Administrator's progress report
08 Oct 2013 2.16BZ(Scot) Statement of administrator's deemed proposal
03 Oct 2013 2.16B(Scot) Statement of administrator's proposal
03 Oct 2013 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
01 Aug 2013 2.11B(Scot) Appointment of an administrator
29 Jul 2013 AD01 Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 29 July 2013
21 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
05 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Feb 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
22 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
27 May 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
26 May 2010 CH01 Director's details changed for James Haig on 14 December 2009
26 May 2010 CH01 Director's details changed for James Haig on 14 December 2009