Advanced company searchLink opens in new window

BREASTFED SONGS LIMITED

Company number SC262469

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)
20 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2013 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-04-07
  • GBP 100
24 Nov 2011 AD01 Registered office address changed from C/O Scott House Management 1 Royal Exchange Court Queen Street Glasgow G1 3DB on 24 November 2011
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Feb 2011 CH01 Director's details changed for Mr Duncan Reid on 31 January 2011
28 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Mr Duncan Reid on 31 January 2011
16 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Mr Duncan Reid on 31 January 2010
24 Feb 2010 CH01 Director's details changed for Mr Kevin Mckay on 31 January 2010
24 Feb 2010 CH01 Director's details changed for Mr Myles Macinnes on 31 January 2010
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Jul 2009 288c Director and Secretary's Change of Particulars / kevin mckay / 20/07/2009 / HouseName/Number was: 7, now: 42; Street was: charteris road, now: marlborough road; Post Code was: G12 9XR, now: N19 4NB
11 Mar 2009 363a Return made up to 26/01/09; full list of members
11 Mar 2009 288c Director's Change of Particulars / duncan reid / 11/03/2009 / HouseName/Number was: , now: 306; Street was: flat 1, now: kings wharf 297 kingsland road; Area was: 20 woodside terrace, now: ; Post Town was: glasgow, now: london; Region was: , now: greater london; Post Code was: G3 7XH, now: E8 4DS
11 Mar 2009 288c Director and Secretary's Change of Particulars / kevin mckay / 11/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 6 hughenden terrace, now: charteris road; Area was: hyndland, now: ; Post Town was: glasgow, now: london; Region was: , now: greater london; Country was: , now: uk; Occupation was: co. Director\, now: company
11 Mar 2009 288c Director's Change of Particulars / myles macinnes / 11/03/2009 / HouseName/Number was: , now: 23; Street was: ostaig house, now: comberton road; Area was: teangue, now: ; Post Town was: isle of skye, now: london; Region was: , now: greater london; Post Code was: IV44 8RQ, now: E5 9PU; Country was: , now: uk
22 Jan 2009 AA Accounts made up to 31 December 2007
05 Feb 2008 363a Return made up to 26/01/08; full list of members
05 Feb 2008 287 Registered office changed on 05/02/08 from: c/o scott house management 1 royal exchange court queen street glasgow G1 3DB