Advanced company searchLink opens in new window

BOTANIC PROPERTY LIMITED

Company number SC346369

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)
30 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2016 4.17(Scot) Notice of final meeting of creditors
24 Apr 2015 AD01 Registered office address changed from 31 Hope Street Inverkeithing KY11 1LN to H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 24 April 2015
24 Apr 2015 CO4.2(Scot) Court order notice of winding up
24 Apr 2015 4.2(Scot) Notice of winding up order
13 Aug 2014 AA Total exemption small company accounts made up to 31 July 2011
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-09-13
  • GBP 1,000
25 Nov 2011 TM01 Termination of appointment of Margaret Mcintosh as a director
22 Sep 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2010 AP01 Appointment of Mr Willaim Sommerville as a director
26 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 31 July 2009
14 Sep 2009 363a Return made up to 31/07/09; full list of members
31 Jul 2008 NEWINC Incorporation