- Company Overview for BURNS NOBLE LIMITED (SC401473)
- Filing history for BURNS NOBLE LIMITED (SC401473)
- People for BURNS NOBLE LIMITED (SC401473)
- More for BURNS NOBLE LIMITED (SC401473)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2020 | DS01 | Application to strike the company off the register | |
17 Oct 2019 | PSC07 | Cessation of Kevin Healy as a person with significant control on 30 July 2019 | |
17 Oct 2019 | PSC04 | Change of details for Mr Hugh Ross Lindsay as a person with significant control on 30 July 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
18 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
26 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
20 Dec 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | AD01 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 23 June 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Nov 2013 | TM01 | Termination of appointment of Kevin Healy as a director | |
30 Aug 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
10 Jun 2011 | NEWINC |
Incorporation
|