Advanced company searchLink opens in new window

BRECONSGATE LIMITED

Company number SC241539

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)
01 May 2017 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2017 4.26(Scot) Return of final meeting of voluntary winding up
23 Mar 2016 AD01 Registered office address changed from Flat 1/2 12 Fairlie Park Drive Glasgow G11 7SR to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 23 March 2016
23 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
08 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 11,700
08 Dec 2015 CH01 Director's details changed for Alan Henry Fleming Brown on 17 July 2015
19 Oct 2015 AD01 Registered office address changed from 29 Flat 1/2 29 Napiershall Street Glasgow G20 6EZ to Flat 1/2 12 Fairlie Park Drive Glasgow G11 7SR on 19 October 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 11,700
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Feb 2014 AD01 Registered office address changed from 17 Kinnordy Road Kirriemuir Angus DD8 4JL on 6 February 2014
17 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 11,700
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
21 Dec 2012 TM01 Termination of appointment of William Brown as a director
20 Dec 2012 TM01 Termination of appointment of William Brown as a director
17 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
18 Jan 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
04 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
28 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 3
13 Jan 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009