- Company Overview for THE BINNIE-MCKENZIE PARTNERSHIP LTD (SC385471)
- Filing history for THE BINNIE-MCKENZIE PARTNERSHIP LTD (SC385471)
- People for THE BINNIE-MCKENZIE PARTNERSHIP LTD (SC385471)
- Charges for THE BINNIE-MCKENZIE PARTNERSHIP LTD (SC385471)
- More for THE BINNIE-MCKENZIE PARTNERSHIP LTD (SC385471)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
28 Apr 2020 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
25 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from 559 Sauchiehall Street Glasgow G3 7PQ to 13 Albert Square Meadowside Dundee DD1 1XA on 20 February 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
22 Aug 2018 | AA01 | Current accounting period extended from 30 September 2018 to 30 November 2018 | |
22 Aug 2018 | PSC07 | Cessation of Stewart Roderick Binnie-Mckenzie as a person with significant control on 31 July 2018 | |
22 Aug 2018 | PSC02 | Notification of Hardies Llp as a person with significant control on 31 July 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Isla Binnie-Mckenzie as a director on 31 July 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr John Paul Bennett as a director on 31 July 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Gary John Skene as a director on 31 July 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Stewart Roderick Binnie-Mckenzie as a director on 31 July 2018 | |
20 Apr 2018 | MR04 | Satisfaction of charge SC3854710001 in full | |
29 Jan 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |