Advanced company searchLink opens in new window

BANFFSHIRE COAST TOURISM PARTNERSHIP

Company number SC371382

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)
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