- Company Overview for BEULAH SCOTLAND (SC236451)
- Filing history for BEULAH SCOTLAND (SC236451)
- People for BEULAH SCOTLAND (SC236451)
- Insolvency for BEULAH SCOTLAND (SC236451)
- More for BEULAH SCOTLAND (SC236451)
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 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2010 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
18 Aug 2010 | 4.17(Scot) | Notice of final meeting of creditors | |
02 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from 42A kirk road wishaw lanarkshire ML2 7BL | |
05 Jun 2008 | 288b | Appointment Terminated Director sheila kirkwood | |
02 Jun 2008 | AA | Accounts for a small company made up to 30 November 2007 | |
27 May 2008 | 288a | Director appointed mr william ranald mcnally | |
27 May 2008 | 288a | Director appointed mr david john geddes | |
07 Jan 2008 | 288b | Director resigned | |
11 Sep 2007 | 363a | Annual return made up to 06/09/07 | |
05 Apr 2007 | 288a | New secretary appointed | |
05 Apr 2007 | 288a | New director appointed | |
05 Apr 2007 | 288b | Secretary resigned | |
05 Apr 2007 | 288a | New director appointed | |
04 Apr 2007 | 288b | Director resigned | |
03 Apr 2007 | 288a | New director appointed | |
06 Mar 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
21 Feb 2007 | 287 | Registered office changed on 21/02/07 from: 10 netherdale road netherton industrial estate wishaw lanarkshire ML2 0ER | |
21 Feb 2007 | 288b | Director resigned | |
21 Feb 2007 | 288b | Director resigned | |
21 Feb 2007 | 288b | Director resigned | |
21 Feb 2007 | 288b | Director resigned | |
21 Feb 2007 | 288b | Director resigned | |
02 Oct 2006 | 363a | Annual return made up to 06/09/06 |