BARRY MORRISON TIMBER HARVESTING LIMITED
Company number SC254204
- Company Overview for BARRY MORRISON TIMBER HARVESTING LIMITED (SC254204)
- Filing history for BARRY MORRISON TIMBER HARVESTING LIMITED (SC254204)
- People for BARRY MORRISON TIMBER HARVESTING LIMITED (SC254204)
- Charges for BARRY MORRISON TIMBER HARVESTING LIMITED (SC254204)
- More for BARRY MORRISON TIMBER HARVESTING LIMITED (SC254204)
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) |
---|---|---|---|
17 Dec 2014 | AP01 | Appointment of Gemma Morrison as a director on 31 August 2013 | |
12 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 | Annual return made up to 13 August 2013 with full list of shareholders | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
16 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Barry Alan Morrison on 13 August 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Sep 2009 | 363a | Return made up to 13/08/09; full list of members | |
09 Sep 2009 | 353 | Location of register of members | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from new mains farm premnay insch aberdeenshire AB52 6PL | |
09 Sep 2009 | 288c | Director's change of particulars / barry morrison / 01/12/2008 | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from strathdee cottage 5 hermit seat auchleven insch AB52 6QZ | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
23 Sep 2008 | 363a | Return made up to 13/08/08; full list of members | |
06 Aug 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 5 | |
23 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
22 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 |