Advanced company searchLink opens in new window

ALLY BALLY BEE CHILDCARE LIMITED

Company number SC315346

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)
16 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2017 O/C EARLY DISS Order of court for early dissolution
06 Jun 2016 AD01 Registered office address changed from , C/O C/O Griffiths Wilcock & Co., 24 Sandyford Place, Glasgow, G3 7NG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 6 June 2016
02 Jun 2016 CO4.2(Scot) Court order notice of winding up
02 Jun 2016 4.2(Scot) Notice of winding up order
05 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
16 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
05 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 300
26 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300
28 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
02 Jun 2014 AP01 Appointment of Mrs Joy Macfarlane as a director
02 Jun 2014 TM01 Termination of appointment of Scott Mcclure as a director
03 Apr 2014 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
06 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Scott Mcclure on 25 January 2013
06 Feb 2013 TM02 Termination of appointment of Scott Mcclure as a secretary
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
10 Feb 2012 AD01 Registered office address changed from , 10a/C Broompark Road, Blantyre, Glasgow, G72 0DR, Scotland on 10 February 2012
30 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders