- Company Overview for BURGH CONTRACTS LIMITED (SC471437)
- Filing history for BURGH CONTRACTS LIMITED (SC471437)
- People for BURGH CONTRACTS LIMITED (SC471437)
- More for BURGH CONTRACTS LIMITED (SC471437)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2024 | DS01 | Application to strike the company off the register | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
23 Nov 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 31 August 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
22 Feb 2023 | PSC01 | Notification of Malcom Mason as a person with significant control on 27 February 2022 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
30 Sep 2020 | CH03 | Secretary's details changed for Mr David Mason on 25 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Mr Malcolm Mason on 25 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Mr David Mason on 25 September 2020 | |
28 Sep 2020 | PSC04 | Change of details for Mr David Mason as a person with significant control on 25 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from Pinnacle House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF to Abercorn School Newton Broxburn West Lothian EH52 6PZ on 28 September 2020 | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr david mason | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |