- Company Overview for BRECONSGATE LIMITED (SC241539)
- Filing history for BRECONSGATE LIMITED (SC241539)
- People for BRECONSGATE LIMITED (SC241539)
- Charges for BRECONSGATE LIMITED (SC241539)
- Insolvency for BRECONSGATE LIMITED (SC241539)
- More for BRECONSGATE LIMITED (SC241539)
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
|
|
08 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
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
|
|
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
|
|
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 |