- Company Overview for BURNTIDE LIMITED (SC371499)
- Filing history for BURNTIDE LIMITED (SC371499)
- People for BURNTIDE LIMITED (SC371499)
- More for BURNTIDE LIMITED (SC371499)
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) |
---|---|---|---|
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
14 Jun 2012 | AP01 | Appointment of Ian Kennedy as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Joanne Graham as a director | |
18 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
15 Nov 2010 | AP01 | Appointment of Joanne Lindsay Graham as a director | |
15 Nov 2010 | TM01 | Termination of appointment of Ian Kennedy as a director | |
24 Feb 2010 | AP01 | Appointment of Ian Kennedy as a director | |
15 Feb 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
15 Feb 2010 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 15 February 2010 | |
15 Feb 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
20 Jan 2010 | NEWINC | Incorporation |