- Company Overview for BARR BRADY LIMITED (SC262573)
- Filing history for BARR BRADY LIMITED (SC262573)
- People for BARR BRADY LIMITED (SC262573)
- Charges for BARR BRADY LIMITED (SC262573)
- Insolvency for BARR BRADY LIMITED (SC262573)
- More for BARR BRADY LIMITED (SC262573)
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) |
---|---|---|---|
04 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Mar 2012 | AD01 | Registered office address changed from 5 Cameron Court Cameron Street Hillington Park Glasgow G52 4JH United Kingdom on 8 March 2012 | |
10 Feb 2012 | CO4.2(Scot) | Court order notice of winding up | |
10 Feb 2012 | 4.2(Scot) | Notice of winding up order | |
11 Jan 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
14 Dec 2011 | TM01 | Termination of appointment of Stewart William Mckenzie as a director on 30 November 2011 | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jan 2011 | AR01 |
Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-01-28
|
|
26 Jan 2011 | AP01 | Appointment of Director Gary Haggarty as a director | |
26 Jan 2011 | AP01 | Appointment of Mr Ryan John Stewart as a director | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jun 2010 | AD01 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Lanarkshire G2 5QR on 30 June 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Ronald Malcolm Morrison on 28 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Alan Henderson Thomson on 28 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Ian Scott Mcmillan Gray on 28 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Stewart William Mckenzie on 28 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Neil Donald Moir on 28 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Gerard Thomas Brady on 28 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Leslie Macdonald Brown on 28 January 2010 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jun 2009 | 288b | Appointment Terminate, Director Alastair Russell h Leckie Logged Form | |
02 Jun 2009 | 288b | Appointment Terminate, Director Roderick Birrell Cook Logged Form | |
09 Apr 2009 | 169 | Gbp ic 1000/842.7 20/03/09 gbp sr 1573@0.1=157.3 |