- Company Overview for BUILDRIGHT SHOPFITTERS LTD (SC391796)
- Filing history for BUILDRIGHT SHOPFITTERS LTD (SC391796)
- People for BUILDRIGHT SHOPFITTERS LTD (SC391796)
- Insolvency for BUILDRIGHT SHOPFITTERS LTD (SC391796)
- More for BUILDRIGHT SHOPFITTERS LTD (SC391796)
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) |
---|---|---|---|
07 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
05 Jan 2018 | AD01 | Registered office address changed from Unit 9 Welton Business Park Welton Road Blairgowrie PH10 6HE Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 5 January 2018 | |
07 Dec 2017 | CO4.2(Scot) | Court order notice of winding up | |
18 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | AD01 | Registered office address changed from Unit 56 Lochty Industrial Estate Almondbank Perth PH1 3NP to Unit 9 Welton Business Park Welton Road Blairgowrie PH10 6HE on 15 May 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-25
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from 71B Princes Street Perth PH2 8LJ Scotland on 14 November 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from 71B Princes Street Perth PH2 8LJ Scotland on 25 January 2013 | |
25 Jan 2013 | AD01 | Registered office address changed from 71B Princess St Perth Perthshire PH2 8LJ Scotland on 25 January 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Sep 2012 | TM01 | Termination of appointment of Darren Wilson as a director | |
18 May 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
29 Mar 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
16 Mar 2012 | AP01 | Appointment of Darren Hamish Wilson as a director | |
16 Mar 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 August 2011 |