Advanced company searchLink opens in new window

BROUGHTY PROPERTY LTD

Company number SC384444

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2017 DS01 Application to strike the company off the register
30 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
14 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
12 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
03 Sep 2015 AD01 Registered office address changed from 5 Dalhousie Court Links Parade Carnoustie Angus DD7 7JD Scotland to 5 Dalhousie Court Links Parade Carnoustie Angus DD7 7JD on 3 September 2015
03 Sep 2015 AD01 Registered office address changed from 166 South Mid Street Bathgate West Lothian EH48 1DY to 5 Dalhousie Court Links Parade Carnoustie Angus DD7 7JD on 3 September 2015
15 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Aug 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Aug 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
06 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 2
15 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 1
27 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)