- Company Overview for BANFFSHIRE COAST TOURISM PARTNERSHIP (SC371382)
- Filing history for BANFFSHIRE COAST TOURISM PARTNERSHIP (SC371382)
- People for BANFFSHIRE COAST TOURISM PARTNERSHIP (SC371382)
- More for BANFFSHIRE COAST TOURISM PARTNERSHIP (SC371382)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2016 | DS01 | Application to strike the company off the register | |
20 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Jan 2016 | AR01 | Annual return made up to 17 January 2016 no member list | |
30 May 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 | Annual return made up to 19 January 2015 no member list | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 | Annual return made up to 19 January 2014 no member list | |
21 Jan 2014 | AD01 | Registered office address changed from the Old School Boyndie Banff Aberdeenshire AB45 2JJ on 21 January 2014 | |
03 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 19 January 2013 no member list | |
24 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 19 January 2012 no member list | |
26 Jan 2012 | CH01 | Director's details changed for Zillah Jean Jamieson on 26 January 2012 | |
17 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 19 January 2011 no member list | |
03 Jun 2010 | AP01 | Appointment of Mr Duncan Denis Leece as a director | |
03 Jun 2010 | AP01 | Appointment of Roger Maxwell Goodyear as a director | |
03 Jun 2010 | AP01 | Appointment of Zillah Jean Jamieson as a director | |
03 Jun 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
03 Jun 2010 | AD01 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH on 3 June 2010 | |
31 Jan 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
31 Jan 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
19 Jan 2010 | NEWINC | Incorporation |