- Company Overview for BEARSDEN WINE & DINE LTD (SC412297)
- Filing history for BEARSDEN WINE & DINE LTD (SC412297)
- People for BEARSDEN WINE & DINE LTD (SC412297)
- Insolvency for BEARSDEN WINE & DINE LTD (SC412297)
- More for BEARSDEN WINE & DINE LTD (SC412297)
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
|
|
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
|
|
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
|
|
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 |