Advanced company searchLink opens in new window

BEARDMORE ENGINEERING LIMITED

Company number SC416302

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)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-03
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