Advanced company searchLink opens in new window

B MARKHAM ELECTRICAL SERVICES LIMITED

Company number SC285885

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2015 DS01 Application to strike the company off the register
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jul 2014 AD01 Registered office address changed from Smartertax Llp the Carriage House 431 High Street Kirkcaldy Fife KY1 2SG Scotland on 3 July 2014
03 Jul 2014 AD01 Registered office address changed from C/O Accounts Services Fife Linburn House Station Road Auchtermuchty Cupar Fife KY14 7DP Scotland on 3 July 2014
31 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Aug 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
27 Aug 2012 AD01 Registered office address changed from C/O Quill Accounts Linburn House Station Road Auchtermuchty Cupar Fife KY14 7DP Scotland on 27 August 2012
20 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Aug 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
08 Jun 2011 AD01 Registered office address changed from the Old Barn 38 Cupar Road Auchtermuchty Cupar Fife KY14 7DJ Scotland on 8 June 2011
16 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
22 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
22 Jul 2010 AD01 Registered office address changed from Quill House, 8 Burnside Auchtermuchty Fife KY14 7AL on 22 July 2010
22 Jul 2010 CH01 Director's details changed for William Markham on 1 October 2009
30 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Jun 2009 363a Return made up to 07/06/09; full list of members
23 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
02 Dec 2008 363a Return made up to 07/06/08; full list of members