Advanced company searchLink opens in new window

BAVELAW INSTALLATIONS LTD

Company number SC490977

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
18 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
10 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 10 May 2019
01 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
25 Jul 2018 PSC07 Cessation of Gerard Smith as a person with significant control on 10 July 2018
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Jul 2017 PSC01 Notification of Gerard Smith as a person with significant control on 1 July 2016
30 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
27 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
16 Jul 2015 AP01 Appointment of Mrs Evelyn Carter Smith as a director on 16 July 2015
16 Jul 2015 TM01 Termination of appointment of Gerard Smith as a director on 16 July 2015
14 Nov 2014 AP01 Appointment of Mr Gerard Smith as a director on 12 November 2014
11 Nov 2014 TM01 Termination of appointment of Cosec Limited as a director on 11 November 2014
11 Nov 2014 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 11 November 2014
11 Nov 2014 TM02 Termination of appointment of Cosec Limited as a secretary on 11 November 2014
11 Nov 2014 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 11 November 2014
11 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-11
  • GBP 1