Advanced company searchLink opens in new window

BRICKPLATE SCOTLAND LIMITED

Company number SC338050

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)
22 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2011 4.17(Scot) Notice of final meeting of creditors
14 Jan 2011 AD01 Registered office address changed from Riverside Drive Dundee Angus DD2 1UH on 14 January 2011
13 Jan 2011 CO4.2(Scot) Court order notice of winding up
13 Jan 2011 4.2(Scot) Notice of winding up order
22 Oct 2010 TM02 Termination of appointment of Hermann Twickler as a secretary
27 Sep 2010 TM01 Termination of appointment of Hermann Twickler as a director
02 Jun 2010 CERTNM Company name changed pressurefab LIMITED\certificate issued on 02/06/10
  • CONNOT ‐ Change of name notice
02 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-26
24 May 2010 SH01 Statement of capital following an allotment of shares on 15 May 2010
  • GBP 100.00
22 Mar 2010 AR01 Annual return made up to 19 February 2010
22 Mar 2010 CH03 Secretary's details changed for Hermann Twickler on 2 January 2010
12 Mar 2010 CH01 Director's details changed for Mr Hermann Twickler on 1 January 2010
09 Jan 2010 AD01 Registered office address changed from Unit 1 Orchard Loan Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 9 January 2010
03 Nov 2009 AP03 Appointment of Hermann Twickler as a secretary
03 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 1
23 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Sep 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
15 Sep 2009 288b Appointment Terminated Secretary colin atkins
14 Sep 2009 288b Appointment Terminated Director colin atkins
26 May 2009 363a Return made up to 19/02/09; full list of members
26 May 2009 287 Registered office changed on 26/05/2009 from orchard loan orchardbank industrial estate forfar DD8 1TD
26 May 2009 353 Location of register of members
26 May 2009 190 Location of debenture register
26 May 2009 288c Director's Change of Particulars / hermann twickler / 20/03/2008 / HouseName/Number was: 1, now: 82; Street was: clapham park terrace, now: clapham common northside; Area was: lyham road, now: ; Region was: , now: london; Post Code was: SW2 5EA, now: SW4 9SD; Occupation was: engineer, now: company director