Advanced company searchLink opens in new window

BAKER STREET PROPERTIES (SCOTLAND) LIMITED

Company number SC343282

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)
20 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2013 TM01 Termination of appointment of Michael Naysmith as a director
04 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2011 TM02 Termination of appointment of Thorntons Law Llp as a secretary
18 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
04 Jun 2010 CH04 Secretary's details changed for Thorntons Law Llp on 22 May 2010
04 Jun 2010 AD01 Registered office address changed from 37 Baker Street Stirling FK8 1BJ on 4 June 2010
22 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
01 Sep 2009 363a Return made up to 22/05/09; full list of members
31 Aug 2009 288c Director's change of particulars / charles clements / 22/05/2009
31 Aug 2009 353 Location of register of members
31 Aug 2009 190 Location of debenture register
31 Aug 2009 287 Registered office changed on 31/08/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ
14 Nov 2008 288a Director appointed michael naysmith
03 Sep 2008 MEM/ARTS Memorandum and Articles of Association
03 Sep 2008 288b Appointment terminated director iain henderson hutcheson
03 Sep 2008 288a Director appointed charles william clements
22 Aug 2008 CERTNM Company name changed castlelaw (no.747) LIMITED\certificate issued on 27/08/08
22 May 2008 NEWINC Incorporation