Advanced company searchLink opens in new window

BROWNCOVE LIMITED

Company number SC401251

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)
19 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2018 O/C EARLY DISS Order of court for early dissolution
22 Dec 2015 AD01 Registered office address changed from Radleigh House 1 Golf Road Clarkston G76 7HU to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 22 December 2015
22 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
14 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
08 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
05 Apr 2012 AA01 Current accounting period extended from 30 June 2012 to 30 November 2012
14 Dec 2011 AP01 Appointment of Raymond Codona as a director
19 Jul 2011 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 July 2011
19 Jul 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
19 Jul 2011 TM01 Termination of appointment of Stephen Mabbott as a director
08 Jun 2011 NEWINC Incorporation