Advanced company searchLink opens in new window

R E BAIN LIMITED

Company number SC371486

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)
04 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
21 Jan 2013 CH01 Director's details changed for Robert Bain on 21 January 2013
21 Jan 2013 CH01 Director's details changed for Mrs Eleanor Bain on 21 January 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 AD01 Registered office address changed from Woodcote 6 Milndavie Road Strathblane Glasgow G63 9EN United Kingdom on 21 December 2012
26 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AP01 Appointment of Mrs Eleanor Bain as a director on 19 October 2011
18 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
12 Mar 2010 AP01 Appointment of Robert Bain as a director
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
12 Mar 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
24 Jan 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
24 Jan 2010 TM01 Termination of appointment of Stephen Mabbott as a director
20 Jan 2010 NEWINC Incorporation