Advanced company searchLink opens in new window

BARSCOT JOINERY PRODUCTS LIMITED

Company number SC219999

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)
22 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2019 LIQ14(Scot) Final account prior to dissolution in CVL
29 May 2018 AD01 Registered office address changed from Ritsons Smith 16 Carden Place Aberdeen AB10 1FX to Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 29 May 2018
13 Dec 2002 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Dec 2002 287 Registered office changed on 13/12/02 from: 18-20 queens road aberdeen AB15 4ZT
18 Nov 2002 AA Total exemption small company accounts made up to 30 June 2002
07 Aug 2002 363a Return made up to 08/06/02; full list of members
14 Feb 2002 128(4) Notice of assignment of name or new name to shares
07 Feb 2002 123 Nc inc already adjusted 31/01/02
07 Feb 2002 88(2)R Ad 31/01/02--------- £ si 89998@1=89998 £ ic 2/90000
07 Feb 2002 MEM/ARTS Memorandum and Articles of Association
07 Feb 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Reclass of shares 01/02/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Feb 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Feb 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Feb 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2001 288b Director resigned
18 Oct 2001 410(Scot) Partic of mort/charge *
11 Oct 2001 288a New director appointed
28 Sep 2001 CERTNM Company name changed isandco three hundred and sevent y seven LIMITED\certificate issued on 28/09/01
08 Jun 2001 NEWINC Incorporation