Advanced company searchLink opens in new window

HOLBURN DEVELOPMENTS LTD.

Company number SC337030

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)
31 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2012 SOAS(A) Voluntary strike-off action has been suspended
11 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2012 DS01 Application to strike the company off the register
25 Jan 2012 AD01 Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 25 January 2012
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 31 January 2011
Statement of capital on 2011-02-21
  • GBP 100
09 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 31 January 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
06 Mar 2009 363a Return made up to 31/01/09; full list of members
06 Mar 2009 288c Director's Change of Particulars / patricia holburn / 01/05/2008 / Middle Name/s was: elizabeth maxwell, now: ; HouseName/Number was: 3, now: 187D; Street was: ferguson avenue, now: knightswood road; Area was: milngavie, now: ; Post Code was: G62 7TF, now: G13 2EX
29 Apr 2008 288c Secretary's Change of Particulars / george colquhoune / 15/04/2008 / Surname was: colquhoune, now: colquhoun; Post Code was: , now: G20 6TF
25 Apr 2008 88(2) Ad 01/03/08 gbp si 99@1=99 gbp ic 1/100
07 Apr 2008 288a Secretary appointed george colquhoune
07 Apr 2008 288b Appointment Terminated Secretary patricia holburn
29 Feb 2008 288a Director and secretary appointed patricia elizabeth maxwell holburn
08 Feb 2008 288b Secretary resigned
08 Feb 2008 288b Director resigned
08 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2008 NEWINC Incorporation