Advanced company searchLink opens in new window

BURNSIDE 105 LIMITED

Company number SC270567

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)
18 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
02 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-24
05 Mar 2019 AC93 Order of court - restore and wind up
16 May 2016 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2016 4.26(Scot) Return of final meeting of voluntary winding up
11 Nov 2014 AD01 Registered office address changed from 13 Academy Street Troon Ayrshire KA10 6HR to 133 Finnieston Street Glasgow G2 8HB on 11 November 2014
11 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-10
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
18 May 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
18 May 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
28 Feb 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Mr James Gerard Coulter on 6 November 2011
28 Feb 2012 AD01 Registered office address changed from 19 Queen Mary Avenue Crosshill Glasgow G42 8DS on 28 February 2012
07 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr James Gerard Coulter on 15 December 2009
06 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008