- Company Overview for BALMORAL FUNERAL PLANS LIMITED (SC586850)
- Filing history for BALMORAL FUNERAL PLANS LIMITED (SC586850)
- People for BALMORAL FUNERAL PLANS LIMITED (SC586850)
- More for BALMORAL FUNERAL PLANS LIMITED (SC586850)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jun 2021 | TM01 | Termination of appointment of Brian Allan Whyte as a director on 7 June 2021 | |
08 Jun 2021 | DS01 | Application to strike the company off the register | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2020 | AD01 | Registered office address changed from 2 Glasgow Road Glasgow G53 7th Scotland to 24 York Street Ayr KA8 8AZ on 26 November 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
29 Jun 2020 | PSC07 | Cessation of Elizabeth Lusk Whyte as a person with significant control on 10 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
11 May 2020 | TM01 | Termination of appointment of Elizabeth Lusk Whyte as a director on 1 May 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
12 Feb 2020 | PSC01 | Notification of Brian Allan Whyte as a person with significant control on 12 February 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Brian Allan Whyte as a director on 10 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
18 Dec 2019 | PSC04 | Change of details for Mrs Elizabeth Lusk Whyte as a person with significant control on 5 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 11 Waggon Road Ayr KA8 8DW Scotland to 2 Glasgow Road Glasgow G53 7th on 18 December 2019 | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
04 May 2018 | AD01 | Registered office address changed from Unit43 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ United Kingdom to 11 Waggon Road Ayr KA8 8DW on 4 May 2018 | |
26 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-26
|