- Company Overview for BURNS MICHAEL INSTALLATIONS LTD (SC595089)
- Filing history for BURNS MICHAEL INSTALLATIONS LTD (SC595089)
- People for BURNS MICHAEL INSTALLATIONS LTD (SC595089)
- More for BURNS MICHAEL INSTALLATIONS LTD (SC595089)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 10 May 2019 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
27 Apr 2018 | PSC01 | Notification of Michael Busby Burns as a person with significant control on 23 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr Michael Busby Burns as a director on 24 April 2018 | |
27 Apr 2018 | PSC07 | Cessation of Codir Limited as a person with significant control on 23 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 23 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 23 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Cosec Limited as a director on 23 April 2018 | |
23 Apr 2018 | TM02 | Termination of appointment of Cosec Limited as a secretary on 23 April 2018 | |
23 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-23
|