- Company Overview for BEARDMORE ENGINEERING LIMITED (SC416302)
- Filing history for BEARDMORE ENGINEERING LIMITED (SC416302)
- People for BEARDMORE ENGINEERING LIMITED (SC416302)
- Charges for BEARDMORE ENGINEERING LIMITED (SC416302)
- More for BEARDMORE ENGINEERING LIMITED (SC416302)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | AD02 | Register inspection address has been changed to 1B Whitecrook Business Centre Whitecrook Street Clydebank Glasgow G81 1QF | |
13 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Mar 2013 | AR01 |
Annual return made up to 6 February 2013 with full list of shareholders
|
|
21 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2012 | TM01 | Termination of appointment of Iain Muirhead as a director | |
22 Feb 2012 | AP01 | Appointment of Mr Iain Muirhead as a director | |
22 Feb 2012 | AP01 | Appointment of Gerald Wilson as a director | |
22 Feb 2012 | AP03 | Appointment of Gerald Wilson as a secretary | |
20 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
20 Feb 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
06 Feb 2012 | NEWINC | Incorporation |