Advanced company searchLink opens in new window

BEAUNE PROPERTIES LIMITED

Company number SC273752

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)
27 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2013 DS01 Application to strike the company off the register
20 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Mar 2012 TM01 Termination of appointment of Ian Andrew Mckinney as a director on 19 September 2011
15 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 8
31 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
31 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
31 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
31 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
31 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
31 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
31 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
22 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
18 Jun 2010 AA Accounts for a small company made up to 30 September 2009
01 Mar 2010 CH01 Director's details changed for Alexander Gavin Mark Stevenson on 26 February 2010
11 Dec 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
11 Dec 2009 CH03 Secretary's details changed for Alain Mckinney on 5 June 2008
29 Jul 2009 AA Accounts for a small company made up to 30 September 2008
03 Jul 2009 288c Director's Change of Particulars / alexander stevenson / 02/07/2009 / HouseName/Number was: , now: the cross keys; Street was: newhall, now: main street; Region was: borders, now: ; Post Code was: TD6 9EJ, now: TD6 9JA; Country was: , now: scotland
20 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 16
15 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 15