Advanced company searchLink opens in new window

BARDNEY NOMINEES 2 LIMITED

Company number SC277105

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 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2016 DS01 Application to strike the company off the register
21 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
22 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
21 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
08 Dec 2011 AP01 Appointment of Donald Irwin Houston as a director
08 Dec 2011 AD01 Registered office address changed from C/O Messrs Scott Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland on 8 December 2011
08 Dec 2011 TM01 Termination of appointment of Robert Irwin Houston as a director
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jan 2011 CERTNM Company name changed crh automotive LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
21 Dec 2010 AD01 Registered office address changed from Mingary House, Kilchoan Ardnamurchan Argyll PH36 4LH on 21 December 2010
21 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
21 Dec 2010 TM01 Termination of appointment of Donald Irwin Houston as a director
26 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Mr Donald Francis Irwin Houston on 7 December 2009
28 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008