BRECHIN CITY FUNERAL DIRECTORS AND MONUMENTAL MASONS LIMITED
Company number SC423661
- Company Overview for BRECHIN CITY FUNERAL DIRECTORS AND MONUMENTAL MASONS LIMITED (SC423661)
- Filing history for BRECHIN CITY FUNERAL DIRECTORS AND MONUMENTAL MASONS LIMITED (SC423661)
- People for BRECHIN CITY FUNERAL DIRECTORS AND MONUMENTAL MASONS LIMITED (SC423661)
- More for BRECHIN CITY FUNERAL DIRECTORS AND MONUMENTAL MASONS LIMITED (SC423661)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2015 | DS01 | Application to strike the company off the register | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Aug 2014 | AA01 | Current accounting period extended from 31 May 2014 to 31 August 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Ronald Adams Shand on 15 May 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland on 2 June 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Brian Dewar as a director | |
27 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
27 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
28 May 2012 | AP01 | Appointment of Mr Robert Fraser as a director | |
28 May 2012 | AP01 | Appointment of Mr James Keith Abercromby Bruce as a director | |
28 May 2012 | AP01 | Appointment of Mr Brian Beresford Dewar as a director | |
09 May 2012 | NEWINC | Incorporation |