Advanced company searchLink opens in new window

BIA-TEC LIMITED

Company number SC481231

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2020 DS01 Application to strike the company off the register
26 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
02 May 2019 AP04 Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 1 May 2019
02 May 2019 TM02 Termination of appointment of Kergan Stewart Llp as a secretary on 1 May 2019
21 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
21 Feb 2018 CH01 Director's details changed for Mr Alan James Stewart on 21 February 2018
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
11 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
10 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
07 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2015.
06 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
24 Jun 2015 AP01 Appointment of Mr Alan James Stewart as a director on 19 June 2015
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 5.00
04 Jul 2014 TM01 Termination of appointment of Alan Stewart as a director
04 Jul 2014 AP01 Appointment of Mr Nicholas Harold Lomax as a director
04 Jul 2014 AP01 Appointment of Mr Graham Vincent Austin as a director
04 Jul 2014 AP01 Appointment of Mr Steven Mark Walters as a director
04 Jul 2014 AP01 Appointment of Mr Alistair Ian Tait as a director