- Company Overview for BTM SERVICES (PERTH) LTD (SC494841)
- Filing history for BTM SERVICES (PERTH) LTD (SC494841)
- People for BTM SERVICES (PERTH) LTD (SC494841)
- More for BTM SERVICES (PERTH) LTD (SC494841)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2023 | DS01 | Application to strike the company off the register | |
09 Jan 2023 | AD04 | Register(s) moved to registered office address 66 Tay Street Perth PH2 8RA | |
19 Dec 2022 | PSC04 | Change of details for Morag Ann Mclaren as a person with significant control on 6 April 2016 | |
19 Dec 2022 | PSC04 | Change of details for Bruce Anthony Mclaren as a person with significant control on 6 April 2016 | |
19 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
21 Feb 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
30 Aug 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
22 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
19 Mar 2015 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
19 Mar 2015 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
12 Jan 2015 | CH01 | Director's details changed for Morag Ann Mclaren on 12 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Bruce Anthony Mclaren on 12 January 2015 |