- Company Overview for BEAGHMOR ELIE HOUSE LIMITED (SC378839)
- Filing history for BEAGHMOR ELIE HOUSE LIMITED (SC378839)
- People for BEAGHMOR ELIE HOUSE LIMITED (SC378839)
- Charges for BEAGHMOR ELIE HOUSE LIMITED (SC378839)
- Insolvency for BEAGHMOR ELIE HOUSE LIMITED (SC378839)
- More for BEAGHMOR ELIE HOUSE LIMITED (SC378839)
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) |
---|---|---|---|
27 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
02 Mar 2016 | AD01 | Registered office address changed from 12-16 Hope Street Edinburgh EH2 4DB to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2 March 2016 | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AA01 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Brian Greene as a director on 23 June 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Terence Cassidy as a director on 23 June 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Michael Clifford as a director on 23 June 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
20 Mar 2015 | AA01 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 | |
24 Dec 2014 | AA01 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
24 Mar 2014 | AA01 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2013 | AA01 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 | |
08 Aug 2013 | AA01 | Current accounting period shortened from 30 March 2012 to 29 March 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Terence Cassidy on 28 May 2010 | |
04 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
21 Nov 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
09 Nov 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
31 Aug 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
31 Aug 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 |