Advanced company searchLink opens in new window

BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED

Company number SC298070

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)
12 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2013 2.26B(Scot) Notice of move from Administration to Dissolution
12 Jul 2013 2.20B(Scot) Administrator's progress report
11 Mar 2013 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
20 Feb 2013 2.20B(Scot) Administrator's progress report
06 Aug 2012 2.20B(Scot) Administrator's progress report
31 May 2012 2.22B(Scot) Notice of extension of period of Administration
11 May 2012 2.18B(Scot) Notice of result of meeting creditors
11 May 2012 2.17B(Scot) Statement of administrator's revised proposal
27 Mar 2012 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 27 March 2012
20 Feb 2012 2.20B(Scot) Administrator's progress report
05 Aug 2011 2.20B(Scot) Administrator's progress report
07 Jun 2011 2.22B(Scot) Notice of extension of period of Administration
30 Mar 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
30 Mar 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
14 Feb 2011 2.20B(Scot) Administrator's progress report
12 Jan 2011 2.22B(Scot) Notice of extension of period of Administration
18 Aug 2010 2.20B(Scot) Administrator's progress report
09 Apr 2010 2.16B(Scot) Statement of administrator's proposal
12 Feb 2010 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
20 Jan 2010 2.11B(Scot) Appointment of an administrator
19 Jan 2010 AD01 Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 19 January 2010
17 Aug 2009 AA Full accounts made up to 31 December 2007
20 May 2009 288c Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/11/2023 under section 1088 of the Companies Act 2006
17 Apr 2009 288a Director appointed charles church