- Company Overview for BRAYTOR LIMITED (SC373127)
- Filing history for BRAYTOR LIMITED (SC373127)
- People for BRAYTOR LIMITED (SC373127)
- Insolvency for BRAYTOR LIMITED (SC373127)
- More for BRAYTOR LIMITED (SC373127)
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) |
---|---|---|---|
14 Apr 2016 | AD01 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 | |
10 Dec 2013 | AD01 | Registered office address changed from 24 Crosskirk Crescent Strathaven Lanarkshire ML10 6FG Scotland on 10 December 2013 | |
10 Dec 2013 | CO4.2(Scot) | Court order notice of winding up | |
10 Dec 2013 | 4.2(Scot) | Notice of winding up order | |
05 Mar 2013 | AR01 |
Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
|
|
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
17 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2010 | AP03 | Appointment of Dolly Sharp as a secretary | |
30 Mar 2010 | AP01 | Appointment of James Sharp as a director | |
30 Mar 2010 | AD01 | Registered office address changed from Suite 20 Geddes House Kirkton North Livingston West Lothian EH54 6GU United Kingdom on 30 March 2010 | |
30 Mar 2010 | TM01 | Termination of appointment of Joanna Saban as a director | |
16 Feb 2010 | NEWINC |
Incorporation
|