- Company Overview for BROUGH HEAD WAVE FARM LIMITED (SC356382)
- Filing history for BROUGH HEAD WAVE FARM LIMITED (SC356382)
- People for BROUGH HEAD WAVE FARM LIMITED (SC356382)
- More for BROUGH HEAD WAVE FARM LIMITED (SC356382)
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 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2016 | DS01 | Application to strike the company off the register | |
31 Aug 2016 | AD01 | Registered office address changed from Elder House 24 Elder Street Edinburgh EH1 3DX Scotland to 200 Dunkeld Road Perth PH1 3AQ on 31 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Kate Elizabeth Potter as a director on 16 August 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Douglas Stewart Robb as a director on 3 June 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 11 March 2016
Statement of capital on 2016-06-01
|
|
10 Mar 2016 | TM01 | Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016 | |
06 Jan 2016 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
17 Aug 2015 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 | |
14 May 2015 | AP01 | Appointment of Richard Peter Escott as a director on 6 April 2015 | |
14 May 2015 | TM01 | Termination of appointment of Colin James Palmer as a director on 3 April 2015 | |
14 May 2015 | TM01 | Termination of appointment of Robert Julian Raleigh East as a director on 6 April 2015 | |
14 May 2015 | AP01 | Appointment of Kate Elizabeth Potter as a director on 3 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
27 Mar 2015 | AP01 | Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 | |
24 Mar 2015 | TM02 | Termination of appointment of Charlotte Emma Lucea Taylor as a secretary on 23 February 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Marc Joseph Eunan Murray as a director on 23 February 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Douglas Stewart Robb as a director on 6 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Charlotte Emma Lucea Taylor as a director on 6 January 2015 | |
28 Aug 2014 | TM02 | Termination of appointment of Robert Mitchell as a secretary on 31 July 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Richard Calvin Round as a director on 31 July 2014 | |
28 Aug 2014 | AP01 | Appointment of Charlotte Emma Lucea Taylor as a director on 31 July 2014 | |
28 Jul 2014 | AA | Full accounts made up to 31 March 2014 |