BOURNE PROMOTIONS LIMITED

Pinsent Masons Pinsent Masons, Glasgow, G2 5EA
StatusDISSOLVED
Company No.SC026956
CategoryPrivate Limited Company
Incorporated30 Mar 1949
Age75 years, 1 month, 17 days
JurisdictionScotland
Dissolution15 Apr 2010
Years14 years, 1 month, 1 day

SUMMARY

BOURNE PROMOTIONS LIMITED is an dissolved private limited company with number SC026956. It was incorporated 75 years, 1 month, 17 days ago, on 30 March 1949 and it was dissolved 14 years, 1 month, 1 day ago, on 15 April 2010. The company address is Pinsent Masons Pinsent Masons, Glasgow, G2 5EA.



Company Fillings

Gazette dissolved liquidation

Date: 15 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 15 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Resolution

Date: 24 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 23/06/05

Documents

View document PDF

Accounts with made up date

Date: 17 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 2004

Action Date: 27 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-27

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Apr 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2000

Action Date: 01 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-01

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 27 Apr 1999

Action Date: 02 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-02

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the 48 hour pen company LIMITED\certificate issued on 07/04/99

Documents

View document PDF

Accounts with made up date

Date: 16 Nov 1998

Action Date: 27 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-27

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/97; no change of members

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/96; no change of members

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 03/07/98 from: 24 park circus glasgow G3 6AP

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 1998

Action Date: 28 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-28

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 1998

Action Date: 30 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-30

Documents

View document PDF

Restoration order of court

Date: 26 Jun 1998

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 22 Aug 1997

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/95; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 1995

Category: Address

Type: 287

Description: Registered office changed on 23/05/95 from: halley drive albion industrial estate yoker glasgow G13 4DL

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glasgow numerical printers LTD.\certificate issued on 16/01/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 1994

Action Date: 01 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-01

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 1993

Action Date: 02 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-02

Documents

View document PDF

Legacy

Date: 22 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/93; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 1992

Action Date: 28 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-28

Documents

View document PDF

Legacy

Date: 12 May 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1991

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 25 Jul 1991

Action Date: 29 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-29

Documents

View document PDF

Resolution

Date: 25 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 1991

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed G.N.P.-booth LIMITED\certificate issued on 19/03/91

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1990

Action Date: 30 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-30

Documents

View document PDF

Legacy

Date: 02 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/06/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/06/89; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1989

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge 5783

Documents

View document PDF

Legacy

Date: 27 Jan 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1988

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 30/11 to 31/12

Documents

View document PDF

Legacy

Date: 08 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 22/07/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1988

Action Date: 30 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-30

Documents

View document PDF

Legacy

Date: 11 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 03/08/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1987

Action Date: 30 Nov 1986

Category: Accounts

Type: AA

Made up date: 1986-11-30

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: 16 Oct 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 04/08/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1986

Action Date: 30 Nov 1985

Category: Accounts

Type: AA

Made up date: 1985-11-30

Documents

View document PDF

Miscellaneous

Date: 30 Mar 1949

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

DECENT PROPERTY LTD

2 ATHERFIELD DRIVE,ASHFORD,TN23 1DR

Number:11381917
Status:ACTIVE
Category:Private Limited Company

FARSIGHT GREENTEC LTD

TRADUNNOCK,SOUTH AYRSHIRE,KA19 7SE

Number:SC328277
Status:ACTIVE
Category:Private Limited Company

INSTITUTE OF ASIAN PROFESSIONALS

29 BLUEBELL GLADE,LIVINGSTON,EH54 9JJ

Number:SC322538
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ISLAND 41 LTD

STONE HOUSE MALVERN ROAD,WORCESTERSHIRE,WR6 5TT

Number:06995796
Status:ACTIVE
Category:Private Limited Company

RELIANCE EXECUTIVE LIMITED

2 CADOGAN GATE,LONDON,SW1X 0AT

Number:06302567
Status:ACTIVE
Category:Private Limited Company

THINK WILLS & PROBATE LTD

OFFICE 10,PRESTEIGNE,LD8 2UH

Number:04598767
Status:ACTIVE
Category:Private Limited Company

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