Advanced company searchLink opens in new window

BEULAH SCOTLAND

Company number SC236451

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-06
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