Gazette. Gazette dissolved voluntary. |
2019-12-10 |
View Report |
Gazette. Gazette notice voluntary. |
2019-09-24 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-23 |
View Report |
Accounts. Accounts type dormant. |
2018-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-04 |
View Report |
Accounts. Accounts type dormant. |
2017-09-13 |
View Report |
Officers. Appointment date: 2017-05-01. Officer name: Mr Thomas John Gregory. |
2017-05-15 |
View Report |
Officers. Officer name: Roopesh Prashar. Termination date: 2017-05-01. |
2017-05-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-02 |
View Report |
Officers. Officer name: Robert Edward Davison. Termination date: 2017-03-31. |
2017-04-18 |
View Report |
Accounts. Accounts type dormant. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-09 |
View Report |
Officers. Officer name: Edward Peter Shephard Leask. Termination date: 2015-09-30. |
2015-11-10 |
View Report |
Officers. Officer name: Roopesh Prashar. Appointment date: 2015-06-30. |
2015-08-10 |
View Report |
Accounts. Accounts type full. |
2015-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-16 |
View Report |
Accounts. Accounts type full. |
2014-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-20 |
View Report |
Officers. Termination director company. |
2014-04-14 |
View Report |
Officers. Officer name: Alan Ferguson. |
2014-02-19 |
View Report |
Accounts. Accounts type full. |
2013-10-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-14 |
View Report |
Accounts. Accounts type full. |
2012-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-02 |
View Report |
Change of name. Description: Company name changed bankbrae holdings LIMITED\certificate issued on 29/03/12. |
2012-03-29 |
View Report |
Resolution. Description: Resolutions. |
2012-03-29 |
View Report |
Accounts. Accounts type full. |
2011-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-16 |
View Report |
Accounts. Accounts type full. |
2010-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-04 |
View Report |
Accounts. Accounts type full. |
2009-11-04 |
View Report |
Officers. Officer name: Alistair Mccoist. |
2009-10-22 |
View Report |
Officers. Officer name: Stuart Brankin. |
2009-10-22 |
View Report |
Annual return. Legacy. |
2009-05-12 |
View Report |
Officers. Description: Secretary's change of particulars edward peter shephard leask logged form. |
2008-12-19 |
View Report |
Annual return. Legacy. |
2008-06-03 |
View Report |
Officers. Description: Director's change of particulars / edward leask / 03/04/2008. |
2008-06-02 |
View Report |
Accounts. Legacy. |
2008-05-29 |
View Report |
Officers. Description: Appointment terminated secretary stuart brankin. |
2008-04-30 |
View Report |
Officers. Description: Secretary appointed robert edward davison. |
2008-04-30 |
View Report |
Address. Description: Registered office changed on 17/04/2008 from bankbrae farm bridge of weir renfrewshire PA11 3SH. |
2008-04-17 |
View Report |
Officers. Description: Director appointed edward peter shephard leask. |
2008-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2007-12-20 |
View Report |
Annual return. Legacy. |
2007-04-23 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-20 |
View Report |
Annual return. Legacy. |
2006-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2005-11-07 |
View Report |
Annual return. Legacy. |
2005-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2004-10-07 |
View Report |