- Company Overview for BURNS DESIGN LIMITED (SC142593)
- Filing history for BURNS DESIGN LIMITED (SC142593)
- People for BURNS DESIGN LIMITED (SC142593)
- Charges for BURNS DESIGN LIMITED (SC142593)
- Insolvency for BURNS DESIGN LIMITED (SC142593)
- More for BURNS DESIGN LIMITED (SC142593)
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) |
---|---|---|---|
30 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2015 | O/C EARLY DISS | Order of court for early dissolution | |
30 Dec 2014 | O/C EARLY DISS | Order of court for early dissolution | |
20 May 2014 | AD01 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 | |
16 May 2013 | AD01 | Registered office address changed from Carus House 201 Dumbarton Road Clydebank Glasgow G81 4XJ Scotland on 16 May 2013 | |
16 May 2013 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
17 Feb 2012 | AR01 |
Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-02-17
|
|
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Apr 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
10 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Ronald Patrick Burns on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Stephen Paterson on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Paul Michael Mclaughlin on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Clare Macallister on 4 March 2010 | |
29 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from 76 dumbarton road clydebank glasgow G81 1UG | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
12 Feb 2008 | 363a | Return made up to 11/02/08; full list of members | |
18 Aug 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |