Advanced company searchLink opens in new window

BB GRAMPIAN SERVICES LTD.

Company number SC345948

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)
07 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 DS01 Application to strike the company off the register
06 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2012-08-06
  • GBP 2
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
21 Jul 2011 CH01 Director's details changed for Karen Claire Bruce on 21 July 2011
21 Jul 2011 CH01 Director's details changed for Michael Alexander Lloyd Beddie on 21 July 2011
21 Jul 2011 AD02 Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom
28 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
15 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
24 Oct 2009 AD03 Register(s) moved to registered inspection location
23 Oct 2009 AD02 Register inspection address has been changed
21 Jul 2009 363a Return made up to 21/07/09; full list of members
11 Sep 2008 353 Location of register of members
05 Aug 2008 288a Director appointed michael alexander lloyd beddie
05 Aug 2008 288a Director and secretary appointed karen claire bruce
05 Aug 2008 88(2) Ad 21/07/08 gbp si 1@1=1 gbp ic 1/2
05 Aug 2008 225 Accounting reference date extended from 31/07/2009 to 31/10/2009
22 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
22 Jul 2008 288b Appointment Terminated Secretary brian reid LTD.
22 Jul 2008 288b Appointment Terminated Director stephen mabbott LTD.
21 Jul 2008 NEWINC Incorporation