Advanced company searchLink opens in new window

BEACONHURST GRANGE DEVELOPMENT LIMITED

Company number SC527275

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)
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
  • GBP 2.00
04 Apr 2016 CERTNM Company name changed dmws 1070 LIMITED\certificate issued on 04/04/16
  • CONNOT ‐ Change of name notice
18 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-18
  • GBP 1