- Company Overview for BEN ARTHUR PROPERTY COMPANY LIMITED (SC412801)
- Filing history for BEN ARTHUR PROPERTY COMPANY LIMITED (SC412801)
- People for BEN ARTHUR PROPERTY COMPANY LIMITED (SC412801)
- More for BEN ARTHUR PROPERTY COMPANY LIMITED (SC412801)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2016 | DS01 | Application to strike the company off the register | |
14 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Nov 2015 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to 8 Glen Farrar Way Kilmarnock Ayrshire KA2 0LP on 26 November 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
08 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
05 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
29 Mar 2012 | CERTNM |
Company name changed pacific shelf 1684 LIMITED\certificate issued on 29/03/12
|
|
29 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2012 | AP01 | Appointment of Mr Colin Alastair Peat as a director | |
02 Feb 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
02 Feb 2012 | TM01 | Termination of appointment of David Mcewing as a director | |
02 Feb 2012 | TM01 | Termination of appointment of Roger Connon as a director | |
02 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
02 Feb 2012 | AP01 | Appointment of Allan David Mcewan as a director | |
08 Dec 2011 | NEWINC | Incorporation |