Advanced company searchLink opens in new window

BIDWELL KIERAN LIMITED

Company number SC297480

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)
09 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 29 February 2012
14 Aug 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
20 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Nye Sinclair Bidwell on 21 February 2011
07 Feb 2011 TM02 Termination of appointment of Blackadders Llp as a secretary
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
27 Sep 2010 TM01 Termination of appointment of Peter Stewart as a director
22 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Peter Grant Stewart on 21 February 2010
22 Apr 2010 CH04 Secretary's details changed for Blackadders Llp on 21 February 2010
22 Apr 2010 TM01 Termination of appointment of Stephen Stewart as a director
22 Apr 2010 CH01 Director's details changed for Nye Sinclair Bidwell on 21 February 2010
31 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
16 Apr 2009 363a Return made up to 21/02/09; full list of members
05 Mar 2009 AA Total exemption small company accounts made up to 29 February 2008
14 May 2008 287 Registered office changed on 14/05/2008 from blackadders 30 & 34 reform street dundee DD1 1RJ
14 May 2008 288a Secretary appointed blackadders LLP