Advanced company searchLink opens in new window

BOQUHAN ESTATES LIMITED

Company number SC303546

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)
08 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
08 May 2018 O/C EARLY DISS Order of court for early dissolution
13 Nov 2017 AD01 Registered office address changed from Boquhan House Kippen Stirling FK8 3HY to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 November 2017
13 Nov 2017 CO4.2(Scot) Court order notice of winding up
13 Nov 2017 4.2(Scot) Notice of winding up order
10 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2017 4.9(Scot) Appointment of a provisional liquidator
06 Sep 2017 TM02 Termination of appointment of Lyn Smeaton as a secretary on 6 September 2017
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 AP03 Appointment of Miss Lyn Smeaton as a secretary on 15 September 2016
15 Sep 2016 TM01 Termination of appointment of Lyn Smeaton as a director on 15 September 2016
13 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,002
14 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2016 O/C PROV RECALL Order of court recall of provisional liquidator
06 Jan 2016 4.9(Scot) Appointment of a provisional liquidator
11 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,002
21 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2015 AP01 Appointment of Mrs Claire Snowie as a director on 1 January 2015
16 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,002
17 Mar 2014 AA Accounts for a small company made up to 31 March 2013
21 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
20 Jun 2013 AD03 Register(s) moved to registered inspection location