- Company Overview for BRANDSAID LIMITED (SC437186)
- Filing history for BRANDSAID LIMITED (SC437186)
- People for BRANDSAID LIMITED (SC437186)
- More for BRANDSAID LIMITED (SC437186)
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) |
---|---|---|---|
13 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2014 | DS01 | Application to strike the company off the register | |
25 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
11 Feb 2013 | TM01 | Termination of appointment of Susan Mcintosh as a director on 19 November 2012 | |
11 Feb 2013 | TM01 | Termination of appointment of Peter Trainer as a director on 19 November 2012 | |
11 Feb 2013 | TM02 | Termination of appointment of Peter Trainer as a secretary on 19 November 2012 | |
11 Feb 2013 | AP01 | Appointment of Mrs Rohima Islam as a director on 19 November 2012 | |
11 Feb 2013 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 11 February 2013 | |
19 Nov 2012 | NEWINC | Incorporation |