Advanced company searchLink opens in new window

GT (BUIDHEANN) LIMITED

Company number SC210035

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)
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
01 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Oct 2014 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014
09 Oct 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
06 Oct 2014 CERTNM Company name changed miller (buidheann) LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
29 Sep 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
22 Sep 2014 AP01 Appointment of Mr Ian Thomas Jubb as a director on 18 September 2014
22 Sep 2014 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 September 2014
22 Sep 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 9 July 2014
22 Sep 2014 AP01 Appointment of Martin Cooper as a director on 18 September 2014
18 Dec 2013 TM01 Termination of appointment of John Richards as a director
16 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
15 Oct 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
18 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
04 Jan 2013 TM01 Termination of appointment of Stephen Beadle as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
10 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
25 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
25 May 2012 TM01 Termination of appointment of Pamela Smyth as a director
07 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Dec 2011 CAP-SS Solvency statement dated 28/11/11
07 Dec 2011 SH19 Statement of capital on 7 December 2011
  • GBP 1.00
07 Dec 2011 SH20 Statement by directors