- Company Overview for BALGOWNIE DRILLING LTD (SC537184)
- Filing history for BALGOWNIE DRILLING LTD (SC537184)
- People for BALGOWNIE DRILLING LTD (SC537184)
- More for BALGOWNIE DRILLING LTD (SC537184)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2018 | TM01 | Termination of appointment of John Goldie as a director on 20 May 2018 | |
05 Jun 2018 | PSC07 | Cessation of John Goldie as a person with significant control on 20 May 2018 | |
05 Apr 2018 | PSC01 | Notification of John Goldie as a person with significant control on 4 April 2018 | |
05 Apr 2018 | AP01 | Appointment of Mister John Goldie as a director on 4 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
04 Apr 2018 | TM01 | Termination of appointment of Gary Bruce as a director on 4 April 2018 | |
04 Apr 2018 | PSC07 | Cessation of Gary Bruce as a person with significant control on 4 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 10 Kings View Rutherglen Glasgow G73 2BJ United Kingdom to 1 Jubilee Road Whitburn Bathgate EH47 0AS on 4 April 2018 | |
24 Jul 2017 | PSC01 | Notification of Gary Bruce as a person with significant control on 30 June 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
14 Oct 2016 | TM01 | Termination of appointment of Gilbert Brown Naismith as a director on 1 October 2016 | |
06 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-06
|