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)
16 Jan 2009 363a Return made up to 07/12/08; full list of members
12 Feb 2008 287 Registered office changed on 12/02/08 from: 107 george street edinburgh EH2 3ES
12 Feb 2008 288a New secretary appointed
12 Feb 2008 288a New director appointed
12 Feb 2008 AA Accounts for a dormant company made up to 31 December 2007
11 Feb 2008 288b Secretary resigned
11 Feb 2008 288a New director appointed
11 Feb 2008 288b Director resigned
21 Dec 2007 363a Return made up to 07/12/07; full list of members
30 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
09 Jan 2007 363s Return made up to 07/12/06; full list of members
20 Sep 2006 AA Accounts for a dormant company made up to 31 December 2005
20 Sep 2006 288a New director appointed
20 Sep 2006 288b Director resigned
05 Jan 2006 363s Return made up to 07/12/05; full list of members
01 Aug 2005 287 Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH
26 May 2005 88(3) Particulars of contract relating to shares
26 May 2005 88(2)R Ad 18/05/05--------- £ si 1@1=1 £ ic 2/3
24 May 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 May 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2005 CERTNM Company name changed newco (808) LIMITED\certificate issued on 20/05/05
07 Dec 2004 NEWINC Incorporation