Advanced company searchLink opens in new window

BRUACH BAR LTD

Company number SC355780

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)
10 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2014 4.17(Scot) Notice of final meeting of creditors
19 Feb 2013 AD01 Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013
01 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
24 May 2012 AD01 Registered office address changed from 12 Picardy Place Edinburgh EH3 1JT United Kingdom on 24 May 2012
24 May 2012 CO4.2(Scot) Court order notice of winding up
24 May 2012 4.2(Scot) Notice of winding up order
04 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
17 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
12 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
09 Nov 2009 AA01 Current accounting period extended from 28 February 2010 to 31 May 2010
17 Jun 2009 288a Secretary appointed davidson chalmers (secretarial services) LIMITED
08 May 2009 288c Director's change of particulars / barrie brown / 06/05/2009
27 Feb 2009 NEWINC Incorporation