Advanced company searchLink opens in new window

BO'NESS RESIDENTIAL PROPERTY SYNDICATE LIMITED

Company number SC478225

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)
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
  • GBP 1
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
  • CONNOT ‐
24 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-06
22 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-22
  • GBP 1