Quarriers Village
Bridge Of Weir
PA11 3SX
Scotland
Website | www.bd-print.co.uk/ |
---|---|
Telephone | 0141 6471258 |
Telephone region | Glasgow |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£22,953 |
Cash | £4,315 |
Current Liabilities | £55,031 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2016 | Order of court for early dissolution (1 page) |
16 February 2015 | Registered office address changed from Unit 9 Farmeloan Industrial Estate Alleysbank Road Rutherglan Glasgow G73 1LX to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 February 2015 (4 pages) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 May 2013 | Alterations to floating charge 2 (11 pages) |
23 April 2013 | Registered office address changed from Unit 9 Farm Eloan Industrial Estate Alleysbank Road Rutherglen Glasgow G73 1LX Scotland on 23 April 2013 (1 page) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2013 | Registered office address changed from Unit 9 Farmeloan Industrial Estate Aleeysbank Road Rutherglen Glasgow G73 1DN Scotland on 26 March 2013 (1 page) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2012 | Registered office address changed from 57 Dechmont Avenue Motherwell Lanarkshire ML1 3LT Scotland on 27 March 2012 (1 page) |
10 February 2012 | Registered office address changed from the Workshop 2 Faith Avenue Quarriers Village Bridge of Weir PA11 3SX United Kingdom on 10 February 2012 (1 page) |
7 February 2012 | Incorporation (21 pages) |