- Company Overview for BURNSIDE 129 LIMITED (SC414483)
- Filing history for BURNSIDE 129 LIMITED (SC414483)
- People for BURNSIDE 129 LIMITED (SC414483)
- Charges for BURNSIDE 129 LIMITED (SC414483)
- Insolvency for BURNSIDE 129 LIMITED (SC414483)
- More for BURNSIDE 129 LIMITED (SC414483)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2023 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2017 | AD01 | Registered office address changed from 1 Dowanside Lane Glasgow G12 9BZ to 272 Bath Street Glasgow G2 4JR on 16 March 2017 | |
30 Dec 2016 | AP01 | Appointment of Stephen Christopher Clark as a director on 16 September 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Christopher James Clark as a director on 16 September 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
20 Oct 2015 | TM01 | Termination of appointment of Stephen Christopher Clark as a director on 1 September 2015 | |
20 Oct 2015 | AP01 | Appointment of Dr Christopher James Clark as a director on 1 September 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
15 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2015 | AP01 | Appointment of Stephen Christopher Clark as a director on 30 January 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Christopher James Clark as a director on 30 January 2015 | |
16 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
30 May 2014 | AD01 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 30 May 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
09 Sep 2013 | MR01 | Registration of charge 4144830001 |