Advanced company searchLink opens in new window

B OF A PROPERTY LIMITED

Company number SC495210

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)
03 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2022 LIQ14(Scot) Final account prior to dissolution in CVL
28 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-14
18 Oct 2021 AD01 Registered office address changed from 55 Henderson Street Bridge of Allan Stirling FK9 4HG Scotland to Wylie & Bisset 168 Bath Street Glasgow G2 4TP on 18 October 2021
13 Sep 2021 MR04 Satisfaction of charge SC4952100004 in full
13 Sep 2021 MR04 Satisfaction of charge SC4952100005 in full
25 May 2021 MR04 Satisfaction of charge SC4952100003 in full
30 Apr 2021 AD01 Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 55 Henderson Street Bridge of Allan Stirling FK9 4HG on 30 April 2021
28 Apr 2021 TM01 Termination of appointment of Steven Mcleod as a director on 28 April 2021
01 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
11 Feb 2020 AD01 Registered office address changed from 55 Henderson Street Bridge of Allan Stirling FK9 4HG Scotland to 10 Albert Place Stirling FK8 2QL on 11 February 2020
23 Jan 2020 CH01 Director's details changed for Mr Steven Mcleod on 23 January 2020
22 Jan 2020 CH01 Director's details changed for Mr David Rattray on 22 January 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
30 Dec 2019 AD01 Registered office address changed from Airth Castle Hotel Ltd Airth Falkirk FK2 8JF Scotland to 55 Henderson Street Bridge of Allan Stirling FK9 4HG on 30 December 2019
18 Nov 2019 AD01 Registered office address changed from C/O Kerr Stirling Llp 10 Albert Place Stirling FK8 2QL Scotland to Airth Castle Hotel Ltd Airth Falkirk FK2 8JF on 18 November 2019
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2019 TM01 Termination of appointment of Lynne Mcleod as a director on 10 October 2019
10 Oct 2019 TM01 Termination of appointment of Joanna London as a director on 10 October 2019
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2019 AP01 Appointment of Steven Mcleod as a director on 15 August 2019
28 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
28 Jan 2019 PSC01 Notification of David Rattray as a person with significant control on 6 April 2016
12 Sep 2018 AA Total exemption full accounts made up to 30 September 2017
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued