BOWATER LEASING LIMITED

10/12 Cloberfield Factory 10/12 Cloberfield Factory, Nr Glasgow, G62 7LN
StatusDISSOLVED
Company No.SC010215
CategoryPrivate Limited Company
Incorporated03 Feb 1919
Age105 years, 3 months, 8 days
JurisdictionScotland
Dissolution01 Nov 2013
Years10 years, 6 months, 10 days

SUMMARY

BOWATER LEASING LIMITED is an dissolved private limited company with number SC010215. It was incorporated 105 years, 3 months, 8 days ago, on 03 February 1919 and it was dissolved 10 years, 6 months, 10 days ago, on 01 November 2013. The company address is 10/12 Cloberfield Factory 10/12 Cloberfield Factory, Nr Glasgow, G62 7LN.



Company Fillings

Gazette dissolved compulsory

Date: 01 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Court order

Date: 21 Nov 2007

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 27 Dec 1993

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 27 Sep 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Legacy

Date: 18 Jan 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 1993

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jan 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 19 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 1992

Category: Annual-return

Type: 363x

Description: Return made up to 20/06/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 31 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 30 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/09/90; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Resolution

Date: 09 Aug 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/08/88; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Apr 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 23/07/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/01/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 04 Dec 1986

Category: Address

Type: 287

Description: Registered office changed on 04/12/86 from: donside paper mills, po box 22, woodside, aberdeen AB9 8BF

Documents

View document PDF


Some Companies

CORINA PATEL LIEW CONSULTING LTD

1 WHITE CROSS ROAD,AYLESBURY,HP17 8BA

Number:07035725
Status:ACTIVE
Category:Private Limited Company

LE PROPERTY SOLUTIONS LTD

CROWN HOUSE,BIRMINGHAM,B16 8LD

Number:11882149
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 1170) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:08936123
Status:ACTIVE
Category:Private Limited Company

NARANJINI SLP LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11401382
Status:ACTIVE
Category:Private Limited Company

PEACE PROPERTY INVESTMENT LIMITED

75 MIDSUMMER AVENUE,HOUNSLOW,TW4 5AY

Number:09712682
Status:ACTIVE
Category:Private Limited Company
Number:NP000444
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source