- Company Overview for BO'NESS RESIDENTIAL PROPERTY SYNDICATE LIMITED (SC478225)
- Filing history for BO'NESS RESIDENTIAL PROPERTY SYNDICATE LIMITED (SC478225)
- People for BO'NESS RESIDENTIAL PROPERTY SYNDICATE LIMITED (SC478225)
- Charges for BO'NESS RESIDENTIAL PROPERTY SYNDICATE LIMITED (SC478225)
- More for BO'NESS RESIDENTIAL PROPERTY SYNDICATE LIMITED (SC478225)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2015 | DS01 | Application to strike the company off the register | |
23 Jul 2015 | MR04 | Satisfaction of charge SC4782250001 in full | |
23 Jul 2015 | MR04 | Satisfaction of charge SC4782250002 in full | |
18 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
09 Sep 2014 | MR01 | Registration of charge SC4782250002, created on 4 September 2014 | |
08 Sep 2014 | MR01 | Registration of charge SC4782250001, created on 25 August 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Andrew Walker as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Hbjg Limited as a director | |
25 Jun 2014 | AP02 | Appointment of Newhaven Capital Nominee Director Limited as a director | |
25 Jun 2014 | AP01 | Appointment of Mr Gregor Euan Alexander Clark as a director | |
24 Jun 2014 | CERTNM |
Company name changed ensco 446 LIMITED\certificate issued on 24/06/14
|
|
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
22 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-22
|