- Company Overview for BOSWELL TRANSPORT LIMITED (SC335324)
- Filing history for BOSWELL TRANSPORT LIMITED (SC335324)
- People for BOSWELL TRANSPORT LIMITED (SC335324)
- Insolvency for BOSWELL TRANSPORT LIMITED (SC335324)
- More for BOSWELL TRANSPORT LIMITED (SC335324)
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) |
---|---|---|---|
27 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2019 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
09 Dec 2015 | AD01 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 168 Bath Street Glasgow G2 4TP on 9 December 2015 | |
18 Jun 2015 | CO4.2(Scot) | Court order notice of winding up | |
18 Jun 2015 | 4.2(Scot) | Notice of winding up order | |
05 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 May 2011 | AP03 | Appointment of Ronald Wilson White as a secretary | |
13 May 2011 | TM02 | Termination of appointment of David Black as a secretary | |
10 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Barbara Joan Clark on 17 December 2009 | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Feb 2009 | 363a | Return made up to 14/12/08; full list of members | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from 4 atlantic quay 70 york street glasgow strathclyde G2 8JX | |
04 Mar 2008 | 288b | Appointment terminate, secretary ronald wilson white logged form | |
25 Feb 2008 | 288b | Appointment terminated secretary ronald white | |
29 Jan 2008 | 288a | New secretary appointed |