Advanced company searchLink opens in new window

BURNSIDE 129 LIMITED

Company number SC414483

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-21
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
09 Sep 2013 MR01 Registration of charge 4144830001