- Company Overview for BEANSCENE SCOTLAND LIMITED (SC369784)
- Filing history for BEANSCENE SCOTLAND LIMITED (SC369784)
- People for BEANSCENE SCOTLAND LIMITED (SC369784)
- Insolvency for BEANSCENE SCOTLAND LIMITED (SC369784)
- More for BEANSCENE SCOTLAND LIMITED (SC369784)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2017 | O/C EARLY DISS | Order of court for early dissolution | |
15 Jan 2015 | AD01 | Registered office address changed from 1-3 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB Scotland to 141 Bothwell Street Glasgow G2 7EQ on 15 January 2015 | |
05 Jan 2015 | CO4.2(Scot) | Court order notice of winding up | |
05 Jan 2015 | 4.2(Scot) | Notice of winding up order | |
30 Sep 2014 | AD01 | Registered office address changed from Unit 2/3 Museum Business Park Woodhead Road Glasgow G53 7NN Scotland to 1-3 Helena Place Helena Place, Busby Road Clarkston Glasgow G76 7RB on 30 September 2014 | |
24 Jun 2014 | AD01 | Registered office address changed from 1-3 Helena Place, Busby Road Clarkston Glasgow G76 7RB on 24 June 2014 | |
24 Mar 2014 | TM01 | Termination of appointment of Fiona Hamilton as a director | |
24 Mar 2014 | AP01 | Appointment of Stuart Leitch Mckenzie as a director | |
20 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | AD01 | Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY Scotland on 20 December 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Feb 2012 | AD01 | Registered office address changed from 40 Gower Street Glasgow G51 1PH United Kingdom on 29 February 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
31 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
26 May 2010 | TM02 | Termination of appointment of Iain Macleod as a secretary | |
26 May 2010 | TM01 | Termination of appointment of Iain Macleod as a director | |
24 May 2010 | AP01 | Appointment of Mr Iain Macleod as a director | |
24 May 2010 | AP03 | Appointment of Mr Iain Macleod as a secretary |