- Company Overview for BRIG LIMITED (SC357889)
- Filing history for BRIG LIMITED (SC357889)
- People for BRIG LIMITED (SC357889)
- More for BRIG LIMITED (SC357889)
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) |
---|---|---|---|
13 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2012 | TM01 | Termination of appointment of Philip Webb as a director | |
16 May 2012 | AR01 |
Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-05-16
|
|
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jul 2011 | AP03 | Appointment of Steven Joseph Higgins as a secretary | |
04 Jul 2011 | AP01 | Appointment of Graeme James Taylor as a director | |
04 Jul 2011 | AP01 | Appointment of Mr Steven Joseph Higgins as a director | |
04 Jul 2011 | TM02 | Termination of appointment of Philip Webb as a secretary | |
04 Jul 2011 | AD01 | Registered office address changed from 408 Great Western Road Aberdeen AB10 6NR on 4 July 2011 | |
10 May 2011 | TM01 | Termination of appointment of Kirsteen Webb as a director | |
21 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
20 Apr 2011 | CH01 | Director's details changed for Mr Philip Webb on 7 April 2011 | |
20 Apr 2011 | CH01 | Director's details changed for Kirsteen Kennedy Webb on 7 April 2011 | |
20 Apr 2011 | CH03 | Secretary's details changed for Mr Philip Webb on 7 April 2011 | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Oct 2010 | CH03 | Secretary's details changed for Mr Philip Webb on 30 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Philip Webb on 30 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Kirsteen Kennedy Webb on 30 July 2010 | |
08 Sep 2010 | AD01 | Registered office address changed from 30 Morrisons Croft Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8FG Scotland on 8 September 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Mr Philip Webb on 7 April 2010 | |
23 Apr 2010 | CH03 | Secretary's details changed for Mr Philip Webb on 7 April 2010 |