Advanced company searchLink opens in new window

BKF SIXTY-ONE LIMITED

Company number SC230818

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)
12 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2013 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 12 June 2013
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
13 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 180
21 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Nov 2011 CERTNM Company name changed symphony corporate LIMITED\certificate issued on 01/11/11
  • CONNOT ‐
01 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-31
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
23 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
24 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
24 May 2010 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 25 April 2010
18 May 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Nov 2009 AD01 Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009
31 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
21 May 2009 363a Return made up to 25/04/09; full list of members
12 Mar 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
12 Mar 2009 122 Gbp nc 100000/360\13/02/09
11 Mar 2009 288b Appointment terminated director ian mackay
27 Feb 2009 88(2) Ad 13/02/09\gbp si 178@1=178\gbp ic 2/180\
06 Nov 2008 288b Appointment terminated director roderick mathers
23 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
28 May 2008 363a Return made up to 25/04/08; full list of members
16 Apr 2008 122 S-div