Advanced company searchLink opens in new window

BREEZY'S SNOWMATES LIMITED

Company number SC341057

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
05 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
07 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
14 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
03 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
23 Sep 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
20 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for Mr Graham John White on 12 April 2012
03 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
26 Oct 2011 CERTNM Company name changed sylt general partner LIMITED\certificate issued on 26/10/11
  • CONNOT ‐
26 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-18
16 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
20 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
19 Jan 2011 AD01 Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 19 January 2011
10 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
10 May 2010 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 9 April 2010
09 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
16 Apr 2009 363a Return made up to 09/04/09; full list of members
20 Nov 2008 288b Appointment terminated director morton fraser directors LIMITED
12 Nov 2008 288a Director appointed graham john white
18 Sep 2008 CERTNM Company name changed york place (no. 493) LIMITED\certificate issued on 19/09/08
09 Apr 2008 NEWINC Incorporation