Advanced company searchLink opens in new window

BOUZY ROUGE (GLASGOW) LIMITED

Company number SC339621

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)
15 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2015 DS01 Application to strike the company off the register
22 Jul 2014 TM02 Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014
06 May 2014 AA Accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 Feb 2014 AD01 Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 28 February 2014
18 Apr 2013 AA Accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Mr Stefan Paul King on 1 September 2012
28 Aug 2012 TM02 Termination of appointment of Brian William Craighead Mcghee as a secretary on 31 July 2012
28 Aug 2012 AP03 Appointment of Fiona Mhairi Dromgoole as a secretary on 31 July 2012
28 Aug 2012 AP01 Appointment of Mr Stephen Anthony Mcquade as a director on 31 July 2012
28 Aug 2012 TM01 Termination of appointment of John Christopher Young as a director on 31 July 2012
20 Apr 2012 AA Accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
13 Apr 2011 AA Accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
07 Oct 2010 AA Accounts made up to 31 March 2010
05 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
13 Jan 2010 AP01 Appointment of Mr John Christopher Young as a director
13 Jan 2010 TM01 Termination of appointment of George Middlemiss as a director
30 Jun 2009 363a Return made up to 14/03/09; full list of members
30 Jun 2009 190 Location of debenture register
30 Jun 2009 287 Registered office changed on 30/06/2009 from virginia house 62 virginia street glasgow G1 1TX