Biggar
Lanarkshire
ML12 6AS
Scotland
Registered Address | Grant Thornton UK Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Next Accounts Due | 9 March 2011 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
Next Return Due | 23 June 2017 (overdue) |
---|
6 January 2016 | Registered office address changed from Thistle Mill Station Road Biggar Lanarkshire ML12 6LP Scotland to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 6 January 2016 (2 pages) |
---|---|
6 January 2016 | Registered office address changed from Thistle Mill Station Road Biggar Lanarkshire ML12 6LP Scotland to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 6 January 2016 (2 pages) |
24 November 2015 | Notice of winding up order (1 page) |
24 November 2015 | Court order notice of winding up (1 page) |
24 November 2015 | Court order notice of winding up (1 page) |
24 November 2015 | Notice of winding up order (1 page) |
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 November 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2014 | Compulsory strike-off action has been suspended (1 page) |
22 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 July 2013 | Compulsory strike-off action has been suspended (1 page) |
3 July 2013 | Compulsory strike-off action has been suspended (1 page) |
3 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2010 | Director's details changed for Ms Gemma Milne on 9 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Director's details changed for Ms Gemma Milne on 9 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Director's details changed for Ms Gemma Milne on 9 June 2010 (2 pages) |
17 May 2010 | Registered office address changed from Baitlaw Farm Shieldhill Road Quothquan Biggar South Lanarkshire ML12 6NA on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Baitlaw Farm Shieldhill Road Quothquan Biggar South Lanarkshire ML12 6NA on 17 May 2010 (1 page) |
9 June 2009 | Incorporation (18 pages) |
9 June 2009 | Incorporation (18 pages) |