- Company Overview for BUCKIE RETAIL LIMITED (SC384884)
- Filing history for BUCKIE RETAIL LIMITED (SC384884)
- People for BUCKIE RETAIL LIMITED (SC384884)
- More for BUCKIE RETAIL LIMITED (SC384884)
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) |
---|---|---|---|
25 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
30 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | AR01 |
Annual return made up to 6 September 2012 with full list of shareholders
Statement of capital on 2013-01-29
|
|
18 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
14 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2012 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
11 Jan 2012 | AD01 | Registered office address changed from 61 High Street Leven Fife KY8 4NF Scotland on 11 January 2012 | |
29 Jun 2011 | AD01 | Registered office address changed from Unit 7 Boundary Road Glasgow G73 1DB United Kingdom on 29 June 2011 | |
03 Jun 2011 | TM01 | Termination of appointment of Kamall Ahmed as a director | |
03 Jun 2011 | AP03 | Appointment of Mr Kamall Ahmed as a secretary | |
03 Jun 2011 | AP01 | Appointment of Mr Iain Finlayson Johnstone as a director | |
06 Sep 2010 | NEWINC |
Incorporation
|