Advanced company searchLink opens in new window

BRAES OF DOUNE HOLDING COMPANY LIMITED

Company number SC240318

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)
25 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2013 DS01 Application to strike the company off the register
16 Apr 2013 AD01 Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ United Kingdom on 16 April 2013
28 Mar 2013 AP03 Appointment of Mr Peter Mchale as a secretary on 26 March 2013
28 Mar 2013 AP01 Appointment of Mr Stephen Bernard Lilley as a director on 26 March 2013
28 Mar 2013 AP01 Appointment of Mr Peter James Mchale as a director on 26 March 2013
28 Mar 2013 AP01 Appointment of Mr Laurence Jon Fumagalli as a director on 26 March 2013
28 Mar 2013 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 27 March 2013
28 Mar 2013 TM01 Termination of appointment of Peter Symons Donaldson as a director on 27 March 2013
28 Mar 2013 TM01 Termination of appointment of Caoimhe Mary Giblin as a director on 27 March 2013
28 Mar 2013 TM01 Termination of appointment of Paul Richard Smith as a director on 27 March 2013
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
  • GBP 2
10 Oct 2012 AA Full accounts made up to 31 March 2012
01 Aug 2012 TM01 Termination of appointment of Patrick Flynn as a director on 17 July 2012
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 March 2011
24 May 2011 AP01 Appointment of Patrick Flynn as a director
12 May 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
12 May 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
12 May 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
12 May 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
12 May 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
31 Jan 2011 TM01 Termination of appointment of Paul Dowling as a director
20 Jan 2011 CH01 Director's details changed for Peter Symons Donaldson on 20 January 2011