Advanced company searchLink opens in new window

BIDBROO LIMITED

Company number SC353346

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)
18 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2013 O/C EARLY DISS Order of court for early dissolution
28 Mar 2012 CO4.2(Scot) Court order notice of winding up
28 Mar 2012 4.2(Scot) Notice of winding up order
22 Mar 2012 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 22 March 2012
13 Apr 2011 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
17 Sep 2010 TM01 Termination of appointment of Mike Christopherson as a director
16 Jul 2010 AP01 Appointment of Per Tegelof as a director
15 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
Statement of capital on 2010-01-15
  • GBP 49,100
30 Nov 2009 SH01 Statement of capital following an allotment of shares on 27 July 2009
  • GBP 38,000
15 Jun 2009 88(2) Ad 25/03/09 gbp si 6100@1=6100 gbp ic 5000/11100
25 Mar 2009 MA Memorandum and Articles of Association
13 Mar 2009 123 Nc inc already adjusted 06/03/09
13 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2009 225 Accounting reference date extended from 31/01/2010 to 30/04/2010
12 Jan 2009 NEWINC Incorporation