Advanced company searchLink opens in new window

BRYCE CONSTRUCTION LIMITED

Company number SC325036

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)
18 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2011 TM01 Termination of appointment of Joseph Bryce as a director
01 Sep 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1,000
27 Nov 2009 CERTNM Company name changed bryce homes (stirling) LTD.\certificate issued on 27/11/09
  • CONNOT ‐ Change of name notice
23 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
06 Jul 2009 AA Accounts made up to 30 June 2009
03 Jul 2009 363a Return made up to 06/06/09; full list of members
03 Jul 2009 353 Location of register of members
03 Jul 2009 190 Location of debenture register
03 Jul 2009 287 Registered office changed on 03/07/2009 from unit 7 bridgend industrial estate gartferry road moodiesburn glasgow lanarkshire G69 0JD
19 May 2009 287 Registered office changed on 19/05/2009 from unit 7 bridgend industrial estate gartferry road moodiesburn glasgow lanarkshire G69 0JD
19 May 2009 287 Registered office changed on 19/05/2009 from drumtain, drumbow avenue old gartcosh road, gartcosh glasgow G69 8ET
07 May 2009 AA Accounts made up to 30 June 2008
13 Feb 2009 288a Secretary appointed marie bradley
13 Feb 2009 288b Appointment Terminated Secretary susannah cole
20 Jun 2008 363a Return made up to 06/06/08; full list of members
12 Feb 2008 CERTNM Company name changed trade cast homes (stirling) LTD.\certificate issued on 12/02/08
15 Nov 2007 410(Scot) Partic of mort/charge *
21 Jun 2007 288a New director appointed
21 Jun 2007 288a New secretary appointed
21 Jun 2007 88(2)R Ad 06/06/07--------- £ si 999@1=999 £ ic 1/1000
14 Jun 2007 288b Secretary resigned
14 Jun 2007 288b Director resigned
14 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association