- Company Overview for BIDE ELEMENTAL LIMITED (SC444666)
- Filing history for BIDE ELEMENTAL LIMITED (SC444666)
- People for BIDE ELEMENTAL LIMITED (SC444666)
- More for BIDE ELEMENTAL LIMITED (SC444666)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2020 | PSC07 | Cessation of Andrew Steel as a person with significant control on 16 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Andrew Steel as a director on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from Bungleburn 13 Barrmill Road Burnhouse Ayrshire KA15 1LG to The Byre at Halket Holm Halket Road Nr Lugton Lugton East Ayrshire KA3 4EE on 16 March 2020 | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Steven Brian Mcaulay as a director on 15 August 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for Mr Steven Brian Mcaulay on 1 November 2014 | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 8 March 2014
|
|
31 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | CH01 | Director's details changed for Andrew Steel on 31 March 2014 | |
31 Mar 2014 | AD01 | Registered office address changed from Bungleburn Barmill Road Burhouse North Ayrshire KA15 1LE on 31 March 2014 | |
17 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 22 May 2013
|
|
17 Jun 2013 | AP01 | Appointment of Mr Steven Brian Mcaulay as a director | |
08 Mar 2013 | NEWINC | Incorporation |