Advanced company searchLink opens in new window

BFD EDINBURGH LIMITED

Company number SC088802

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)
07 Mar 2017 TM02 Termination of appointment of Michael James Younger as a secretary on 1 January 2017
07 Mar 2017 TM01 Termination of appointment of Michael James Younger as a director on 1 March 2017
23 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2004 287 Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS
26 Mar 2003 288a New director appointed
04 Mar 2003 3.5(Scot) Notice of receiver's report
03 Dec 2002 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
28 Nov 2002 288b Director resigned
25 Nov 2002 287 Registered office changed on 25/11/02 from: 4 telford square livingston west lothian EH54 5PQ
22 Nov 2002 466(Scot) Alterations to a floating charge
22 Nov 2002 466(Scot) Alterations to a floating charge
22 Nov 2002 466(Scot) Alterations to a floating charge
22 Nov 2002 466(Scot) Alterations to a floating charge
22 Nov 2002 466(Scot) Alterations to a floating charge
20 Nov 2002 410(Scot) Partic of mort/charge *
20 Nov 2002 410(Scot) Partic of mort/charge *
16 Sep 2002 363s Return made up to 31/08/02; full list of members
27 Feb 2002 466(Scot) Alterations to a floating charge
27 Feb 2002 466(Scot) Alterations to a floating charge
27 Feb 2002 466(Scot) Alterations to a floating charge
26 Feb 2002 410(Scot) Partic of mort/charge *
26 Feb 2002 410(Scot) Partic of mort/charge *
26 Feb 2002 288a New director appointed
20 Feb 2002 288b Director resigned