- Company Overview for BURNSIDE RIVER LTD (SC386874)
- Filing history for BURNSIDE RIVER LTD (SC386874)
- People for BURNSIDE RIVER LTD (SC386874)
- More for BURNSIDE RIVER LTD (SC386874)
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) |
---|---|---|---|
16 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2012 | CERTNM |
Company name changed castle campbell hotel LTD.\certificate issued on 05/04/12
|
|
24 Feb 2012 | TM01 | Termination of appointment of Mark Howitt as a director on 24 February 2012 | |
24 Feb 2012 | TM02 | Termination of appointment of Mark Howitt as a secretary on 24 February 2012 | |
01 Nov 2011 | AR01 |
Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
|
|
03 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 3 February 2011
|
|
11 Feb 2011 | AP01 | Appointment of Alan Andrew Watson as a director | |
11 Feb 2011 | AP01 | Appointment of Mark Howitt as a director | |
07 Feb 2011 | AD01 | Registered office address changed from 3 Halmyre Loan Romanno Bridge West Linton EH46 7DN United Kingdom on 7 February 2011 | |
29 Oct 2010 | AP01 | Appointment of Katie Neave as a director | |
22 Oct 2010 | AP03 | Appointment of Mark Howitt as a secretary | |
14 Oct 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
14 Oct 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
11 Oct 2010 | NEWINC | Incorporation |