- Company Overview for BIG TREE (WOODEN PRODUCTS) LIMITED (SC309573)
- Filing history for BIG TREE (WOODEN PRODUCTS) LIMITED (SC309573)
- People for BIG TREE (WOODEN PRODUCTS) LIMITED (SC309573)
- Charges for BIG TREE (WOODEN PRODUCTS) LIMITED (SC309573)
- Insolvency for BIG TREE (WOODEN PRODUCTS) LIMITED (SC309573)
- More for BIG TREE (WOODEN PRODUCTS) LIMITED (SC309573)
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) |
---|---|---|---|
26 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
09 Nov 2011 | CO4.2(Scot) | Court order notice of winding up | |
09 Nov 2011 | 4.2(Scot) | Notice of winding up order | |
20 Oct 2011 | AD01 | Registered office address changed from 20/22 Torphichen Street Edinburgh EH3 8JB on 20 October 2011 | |
12 Oct 2011 | 4.9(Scot) | Appointment of a provisional liquidator | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | AR01 |
Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-12-08
|
|
08 Dec 2010 | CH03 | Secretary's details changed for Mrs Lorna Kathryn Ann Smith on 1 March 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Iain Guy Smith on 2 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Mrs Lorna Kathryn Ann Smith on 2 October 2010 | |
05 May 2010 | TM01 | Termination of appointment of Kevin Scott as a director | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Nov 2009 | AR01 | Annual return made up to 3 October 2009 | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Nov 2008 | 363a | Return made up to 03/10/08; full list of members | |
29 Jul 2008 | 288a | Director appointed kevin scott | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from 54 druids park murthly perth perthshire PH1 4EJ | |
04 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 Oct 2007 | 363a | Return made up to 03/10/07; full list of members | |
08 Jun 2007 | 225 | Accounting reference date shortened from 31/10/07 to 31/03/07 | |
16 Mar 2007 | 287 | Registered office changed on 16/03/07 from: morris & young 6 atholl crescent perth PH1 5JN | |
03 Oct 2006 | NEWINC | Incorporation |