Advanced company searchLink opens in new window

BRASFORT LIMITED

Company number SC246996

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)
19 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2009 652a Application for striking-off
30 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
14 Apr 2009 363a Return made up to 01/04/09; full list of members
05 Jan 2009 288c Director and Secretary's Change of Particulars / diane cunningham / 05/01/2009 /
05 Jan 2009 288c Director's Change of Particulars / david cunningham / 05/01/2009 / HouseName/Number was: 14, now: the shieling; Street was: ewenfield place, now: 10 racecourse road; Region was: ayrshire, now: ; Post Code was: KA7 2QU, now: KA7 2UP
05 Jan 2009 288c Director and Secretary's Change of Particulars / diane cunningham / 05/01/2009 / HouseName/Number was: 14, now: the shieling; Street was: ewenfield place, now: 10 racecourse road; Region was: ayrshire, now: ; Post Code was: KA7 2QU, now: KA7 2UP
12 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
29 May 2008 288c Director and Secretary's Change of Particulars / diane cunningham / 27/05/2008 /
29 May 2008 288c Director's Change of Particulars / david cunningham / 27/05/2008 / HouseName/Number was: , now: 14; Street was: knowlton 12 racecourse view, now: ewenfield place; Region was: strathclyde, now: ayrshire; Post Code was: KA7 2TX, now: KA7 2QU; Country was: , now: united kingdom
29 May 2008 288c Director and Secretary's Change of Particulars / diane cunningham / 27/05/2008 / HouseName/Number was: , now: 14; Street was: knowlton, 12 racecourse view, now: ewenfield place; Region was: , now: ayrshire; Post Code was: KA7 2TX, now: KA7 2QU; Country was: , now: united kingdom
08 Apr 2008 363a Return made up to 01/04/08; full list of members
26 Apr 2007 363a Return made up to 01/04/07; full list of members
16 Mar 2007 AA Total exemption small company accounts made up to 31 October 2006
05 Apr 2006 363a Return made up to 01/04/06; full list of members
17 Mar 2006 AA Total exemption small company accounts made up to 31 October 2005
03 Mar 2006 419a(Scot) Dec mort/charge *
27 Apr 2005 363s Return made up to 01/04/05; full list of members
23 Feb 2005 287 Registered office changed on 23/02/05 from: 292 st vincent street glasgow G2 5TQ
17 Feb 2005 225 Accounting reference date extended from 31/05/05 to 31/10/05
07 Jan 2005 410(Scot) Partic of mort/charge *
15 Dec 2004 155(6)a Declaration of assistance for shares acquisition
14 Dec 2004 410(Scot) Partic of mort/charge *
13 Dec 2004 288b Director resigned