- Company Overview for BREASTFED SONGS LIMITED (SC262469)
- Filing history for BREASTFED SONGS LIMITED (SC262469)
- People for BREASTFED SONGS LIMITED (SC262469)
- More for BREASTFED SONGS LIMITED (SC262469)
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
|
|
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 |