- Company Overview for BALUNIEFIELD TRADING COMPANY LTD. (SC398447)
- Filing history for BALUNIEFIELD TRADING COMPANY LTD. (SC398447)
- People for BALUNIEFIELD TRADING COMPANY LTD. (SC398447)
- More for BALUNIEFIELD TRADING COMPANY LTD. (SC398447)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2016 | DS01 | Application to strike the company off the register | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | AD01 | Registered office address changed from 2a Charleston Drive Dundee Angus DD2 2EY to 27 Lauriston Street Edinburgh EH3 9DQ on 10 June 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Mr Christopher James Cook on 28 April 2011 | |
08 Jun 2012 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 June 2012 | |
13 Oct 2011 | TM01 | Termination of appointment of Alasdair Binnie as a director | |
16 May 2011 | AP01 | Appointment of Alasdair Binnie as a director | |
16 May 2011 | AP01 | Appointment of Mr Christopher James Cook as a director | |
16 May 2011 | TM01 | Termination of appointment of Peter Trainer as a director | |
16 May 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
16 May 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
27 Apr 2011 | NEWINC | Incorporation |