Advanced company searchLink opens in new window

BEAUNE PROPERTIES NORTH LIMITED

Company number SC386669

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)
02 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2016 TM01 Termination of appointment of Edward Giles Henry Membrey as a director on 5 January 2014
30 Jun 2016 TM01 Termination of appointment of William Roland Mckinney as a director on 5 January 2014
20 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2015 AD01 Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015
02 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 12
08 May 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jan 2014 MR01 Registration of charge 3866690001
07 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 12
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Jan 2013 AP01 Appointment of Mr William Roland Mckinney as a director
08 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Mar 2012 TM01 Termination of appointment of Ian Mckinney as a director
13 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
12 Jan 2011 AP01 Appointment of Mr Edward Giles Henry Membrey as a director
12 Jan 2011 AP01 Appointment of Alexander Gavin Mark Stevenson as a director
20 Dec 2010 AP01 Appointment of Edward Giles Henry Membrey as a director
20 Dec 2010 AP01 Appointment of Mr Ian Andrew Mckinney as a director
20 Dec 2010 AP03 Appointment of Alan Mckinney as a secretary
20 Dec 2010 AA01 Current accounting period shortened from 31 October 2011 to 30 September 2011
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 7 October 2010
  • GBP 12
13 Oct 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 Oct 2010 TM01 Termination of appointment of Stephen George Mabbott as a director