- Company Overview for BRAES BARBER LIMITED (SC253256)
- Filing history for BRAES BARBER LIMITED (SC253256)
- People for BRAES BARBER LIMITED (SC253256)
- Insolvency for BRAES BARBER LIMITED (SC253256)
- More for BRAES BARBER LIMITED (SC253256)
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) |
---|---|---|---|
27 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
09 Jul 2012 | CO4.2(Scot) | Court order notice of winding up | |
09 Jul 2012 | 4.2(Scot) | Notice of winding up order | |
04 Jul 2012 | AD01 | Registered office address changed from C/O Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 4 July 2012 | |
22 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
01 Nov 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
14 Sep 2006 | 363s | Return made up to 24/07/06; full list of members | |
16 Aug 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
05 Aug 2005 | 363s | Return made up to 24/07/05; full list of members | |
26 Jul 2004 | 363s | Return made up to 24/07/04; full list of members | |
23 Aug 2003 | 288a | New director appointed | |
23 Aug 2003 | 288a | New secretary appointed | |
29 Jul 2003 | 288b | Director resigned | |
29 Jul 2003 | 288b | Secretary resigned;director resigned | |
29 Jul 2003 | 287 | Registered office changed on 29/07/03 from: 78 montgomery street edinburgh lothian EH7 5JA | |
24 Jul 2003 | NEWINC | Incorporation |