Advanced company searchLink opens in new window

B S OPERATIONS LTD

Company number SC332155

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)
18 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
18 May 2011 4.17(Scot) Notice of final meeting of creditors
30 Apr 2010 4.9(Scot) Appointment of a provisional liquidator
16 Mar 2010 AD01 Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 16 March 2010
10 Mar 2010 CO4.2(Scot) Court order notice of winding up
10 Mar 2010 4.2(Scot) Notice of winding up order
23 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
08 May 2009 363a Return made up to 10/10/08; full list of members
08 Jan 2009 466(Scot) Alterations to floating charge 3
27 Dec 2008 466(Scot) Alterations to floating charge 3
17 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4
11 Nov 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
16 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
14 Feb 2008 225 Accounting reference date extended from 31/10/08 to 28/02/09
14 Feb 2008 288a New secretary appointed
14 Feb 2008 288a New director appointed
23 Jan 2008 410(Scot) Partic of mort/charge *
04 Dec 2007 288a New director appointed
04 Dec 2007 288a New secretary appointed
10 Oct 2007 288b Secretary resigned
10 Oct 2007 288b Director resigned
10 Oct 2007 287 Registered office changed on 10/10/07 from: 78 montgomery street edinburgh lothian EH7 5JA
10 Oct 2007 288b Director resigned
10 Oct 2007 NEWINC Incorporation