- Company Overview for BARR MUIR PROPERTY LTD (SC369471)
- Filing history for BARR MUIR PROPERTY LTD (SC369471)
- People for BARR MUIR PROPERTY LTD (SC369471)
- Charges for BARR MUIR PROPERTY LTD (SC369471)
- Insolvency for BARR MUIR PROPERTY LTD (SC369471)
- More for BARR MUIR PROPERTY LTD (SC369471)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
21 Dec 2018 | CO4.2(Scot) | Court order notice of winding up | |
21 Dec 2018 | 4.2(Scot) | Notice of winding up order | |
12 Dec 2018 | AD01 | Registered office address changed from 10 Mill Wynd Ayr KA7 1TS Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 12 December 2018 | |
12 Dec 2018 | 4.9(Scot) | Appointment of a provisional liquidator | |
05 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
14 Dec 2017 | MR01 | Registration of charge SC3694710003, created on 14 December 2017 | |
29 Nov 2017 | MR04 | Satisfaction of charge SC3694710001 in full | |
28 Sep 2017 | MR01 | Registration of charge SC3694710002, created on 28 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 3 Arran Mall Ayr Ayrshire KA7 1SQ to 10 Mill Wynd Ayr KA7 1TS on 4 September 2017 | |
21 Mar 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
03 Nov 2014 | AP01 | Appointment of Mr Muir William Lawrie Fulton as a director on 27 October 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Miss Elaine Mcgarry on 20 July 2014 | |
23 Aug 2014 | MR01 | Registration of charge SC3694710001, created on 13 August 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |