- Company Overview for BLUEBURN LIMITED (SC317620)
- Filing history for BLUEBURN LIMITED (SC317620)
- People for BLUEBURN LIMITED (SC317620)
- Charges for BLUEBURN LIMITED (SC317620)
- More for BLUEBURN LIMITED (SC317620)
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) |
---|---|---|---|
07 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Dec 2009 | TM01 | Termination of appointment of Steven Kermack as a director | |
28 Jul 2009 | 288b | Appointment Terminated Secretary samantha ferry | |
20 Apr 2009 | 363a | Return made up to 02/03/09; full list of members | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from suite F18 faraday business centre, 34 faraday street dundee DD2 3QQ | |
03 Apr 2008 | 363a | Return made up to 02/03/08; full list of members | |
15 Sep 2007 | 410(Scot) | Partic of mort/charge * | |
11 Apr 2007 | 288a | New secretary appointed | |
11 Apr 2007 | 288a | New director appointed | |
20 Mar 2007 | 287 | Registered office changed on 20/03/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH | |
20 Mar 2007 | 288b | Secretary resigned | |
20 Mar 2007 | 288b | Director resigned | |
16 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2007 | NEWINC | Incorporation |