Advanced company searchLink opens in new window

BARTRADER LIMITED

Company number SC365289

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)
29 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2015 DS01 Application to strike the company off the register
18 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
22 Jul 2014 TM02 Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014
06 May 2014 AA Accounts made up to 31 March 2014
28 Feb 2014 AD01 Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 28 February 2014
07 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
18 Apr 2013 AA Accounts made up to 31 March 2013
17 Dec 2012 AA Accounts made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
28 Aug 2012 AP03 Appointment of Fiona Mhairi Dromgoole as a secretary on 31 July 2012
28 Aug 2012 TM02 Termination of appointment of Brian William Craighead Mcghee as a secretary on 31 July 2012
28 Aug 2012 TM01 Termination of appointment of John Christopher Young as a director on 31 July 2012
28 Aug 2012 AP01 Appointment of Mr Stephen Anthony Mcquade as a director on 31 July 2012
16 Dec 2011 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
13 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
13 Sep 2011 AP01 Appointment of Mr John Christopher Young as a director on 12 September 2011
13 Sep 2011 TM01 Termination of appointment of Martin Clarkson as a director on 12 September 2011
06 May 2011 AA Accounts made up to 30 September 2010
08 Apr 2011 AR01 Annual return made up to 9 September 2010 with full list of shareholders
08 Apr 2011 AP01 Appointment of Ms Lesley Welsh as a director
08 Apr 2011 AP03 Appointment of Brian William Craighead Mcghee as a secretary
08 Apr 2011 TM02 Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary
08 Apr 2011 AD01 Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 8 April 2011