- Company Overview for BEACONHURST GRANGE DEVELOPMENT LIMITED (SC527275)
- Filing history for BEACONHURST GRANGE DEVELOPMENT LIMITED (SC527275)
- People for BEACONHURST GRANGE DEVELOPMENT LIMITED (SC527275)
- More for BEACONHURST GRANGE DEVELOPMENT LIMITED (SC527275)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2020 | DS01 | Application to strike the company off the register | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
04 Jul 2019 | AD01 | Registered office address changed from Beaconhurst School 52 Kenilworth Road Bridge of Allan Stirling FK9 4RR to Kerr Stirling Albert Place Stirling FK8 2QL on 4 July 2019 | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
26 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
16 Aug 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 July 2017 | |
07 Apr 2016 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Beaconhurst School 52 Kenilworth Road Bridge of Allan Stirling FK9 4RR on 7 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Thomas Baxter Preston as a director on 4 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Christopher Alastair Campbell as a director on 4 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Stuart Pender as a director on 4 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 4 April 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary on 4 April 2016 | |
07 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
04 Apr 2016 | CERTNM |
Company name changed dmws 1070 LIMITED\certificate issued on 04/04/16
|
|
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|