Advanced company searchLink opens in new window

BEARSDEN WINE & DINE LTD

Company number SC412297

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)
14 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2017 O/C EARLY DISS Order of court for early dissolution
23 Oct 2015 AD01 Registered office address changed from 1875 Jc Wallce & Co Accountants Great Western Road Glasgow G13 2YD to C/O Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 23 October 2015
23 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
03 Mar 2015 TM01 Termination of appointment of Linda Agnes Shanley as a director on 3 March 2015
19 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
19 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 January 2014
16 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
11 Dec 2013 AP01 Appointment of Andrew Frances Hull as a director
28 Aug 2013 TM01 Termination of appointment of Andrew Hull as a director
05 Aug 2013 AP01 Appointment of Ms Linda Agnes Shanley as a director
05 Aug 2013 TM01 Termination of appointment of John Mcmaster as a director
05 Jul 2013 AD01 Registered office address changed from Calculus Accountants (Scotland) Ltd 10 Avonhead Road Cumbernauld Glasgow G67 4RA Scotland on 5 July 2013
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
02 Jul 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
12 Jun 2013 AD01 Registered office address changed from C/O Frederick & Co. Solicitors 19 Sandyford Place Sauchiehall Street Glasgow G3 7NQ Scotland on 12 June 2013
29 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2012 AD01 Registered office address changed from 1051 Great Western Road Glasgow G12 0XP United Kingdom on 28 June 2012
29 Nov 2011 NEWINC Incorporation