- Company Overview for BS INSPECTIONS LTD (SC430839)
- Filing history for BS INSPECTIONS LTD (SC430839)
- People for BS INSPECTIONS LTD (SC430839)
- Insolvency for BS INSPECTIONS LTD (SC430839)
- More for BS INSPECTIONS LTD (SC430839)
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) |
---|---|---|---|
23 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2020 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
19 Mar 2019 | AD01 | Registered office address changed from 15 Morningside Avenue Aberdeen AB10 7NY Scotland to Fortis Insolvency Limited Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 19 March 2019 | |
15 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2018 | DS01 | Application to strike the company off the register | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
04 Sep 2017 | PSC01 | Notification of Bryan Schooling as a person with significant control on 6 April 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 9 Porthill Court Aberdeen AB25 1DU to 15 Morningside Avenue Aberdeen AB10 7NY on 28 October 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | CH01 | Director's details changed for Mr Bryan Schooling on 1 March 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from 9 9 Porthill Court Aberdeen AB25 1DU Scotland on 2 June 2014 | |
12 May 2014 | AD01 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road, Grangemouth Stirlingshire FK3 8LL Scotland on 12 May 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | AD01 | Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland on 25 September 2013 | |
21 Aug 2012 | NEWINC | Incorporation |