Advanced company searchLink opens in new window

BURNSIDE RIVER LTD

Company number SC386874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • CONNOT ‐
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
  • GBP 100
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100
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