Advanced company searchLink opens in new window

BRAND LETTING LTD

Company number SC443558

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2014 AD01 Registered office address changed from 34 Esslemont Road Edinburgh EH16 5PY to 61 Saughton Gardens Edinburgh EH12 5TF on 16 October 2014
08 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
24 Mar 2014 TM02 Termination of appointment of Arshad Bibi as a secretary
21 Jan 2014 AP03 Appointment of Khalid Aziz as a secretary
21 Jan 2014 AP01 Appointment of Khalid Aziz as a director
21 Jan 2014 TM01 Termination of appointment of Arshad Bibi as a director
21 Jan 2014 AD01 Registered office address changed from 5 Elliot Road Edinburgh EH14 1DU Scotland on 21 January 2014
25 Feb 2013 NEWINC Incorporation