Advanced company searchLink opens in new window

BUSH BAR LIMITED

Company number SC335919

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)
19 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
15 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
31 Mar 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
31 Mar 2010 AD01 Registered office address changed from Garden Flat, No.3 Briarwood Terrace Dundee Tayside DD8 1NX on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mr John Justice on 2 October 2009
21 Nov 2009 AR01 Annual return made up to 8 January 2009 with full list of shareholders
21 Nov 2009 CH01 Director's details changed for Mr John Justice on 8 January 2009
21 Nov 2009 CH03 Secretary's details changed for Mr John Justice on 8 January 2009
21 Nov 2009 AD01 Registered office address changed from 30 Seagate Dundee DD1 2EQ on 21 November 2009
17 Nov 2008 288b Appointment Terminated Director amy-jo cormack
05 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
16 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
11 Apr 2008 288a Director appointed amy-jo christina dorothy cormack
11 Apr 2008 288a Director and secretary appointed john justice
11 Jan 2008 288b Director resigned
11 Jan 2008 288b Secretary resigned
11 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2008 NEWINC Incorporation