BILLERUD (U.K.) LIMITED
Status | DISSOLVED |
Company No. | SC072119 |
Category | Private Limited Company |
Incorporated | 22 Jul 1980 |
Age | 43 years, 10 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 18 Jul 2023 |
Years | 10 months, 20 days |
SUMMARY
BILLERUD (U.K.) LIMITED is an dissolved private limited company with number SC072119. It was incorporated 43 years, 10 months, 16 days ago, on 22 July 1980 and it was dissolved 10 months, 20 days ago, on 18 July 2023. The company address is 4th Floor, 78 St Vincent Street 4th Floor, 78 St Vincent Street, G2 5UB.
Company Fillings
Legacy
Date: 04 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 04/02/04 from: 1 royal terrace edinburgh EH7 5AD
Documents
Resolution
Date: 06 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 29 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/00; full list of members
Documents
Legacy
Date: 29 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/99; full list of members
Documents
Gazette filings brought up to date
Date: 02 Aug 2000
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 28 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/98; no change of members
Documents
Accounts with accounts type full
Date: 10 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 24 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/97; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/96; no change of members
Documents
Accounts with accounts type full
Date: 02 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 29 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 29/02/96 from: seabraes mill 2 perth road dundee DD1 4LW
Documents
Legacy
Date: 29 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/95; no change of members
Documents
Accounts with accounts type full
Date: 16 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Sep 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 30/09
Documents
Legacy
Date: 04 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/94; full list of members
Documents
Legacy
Date: 11 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 06 Apr 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/93; no change of members
Documents
Accounts with accounts type full
Date: 10 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 29 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/92; no change of members
Documents
Accounts with accounts type full
Date: 13 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 12 Nov 1991
Category: Annual-return
Type: 363
Description: Return made up to 05/11/91; full list of members
Documents
Legacy
Date: 12 Nov 1991
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 02 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 02 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/11/90; full list of members
Documents
Legacy
Date: 29 May 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/11/89; full list of members
Documents
Accounts with accounts type full group
Date: 30 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 23 Feb 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 10/10/88; full list of members
Documents
Accounts with accounts type full group
Date: 15 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 30 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 05/11/87; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 20 Apr 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 06 Nov 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 06 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 07/11/86; full list of members
Documents
Some Companies
66 PALATINE ROAD,MANCHESTER,M20 3JL
Number: | 08498521 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21 PARK ROYAL METRO CENTRE,LONDON,NW10 7PA
Number: | 04327093 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS
Number: | 10849389 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 REED DRIVE,REDHILL,RH1 6TA
Number: | 11521526 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX INTEGRATED SECURITY LIMITED
UNIT 18 FINNS INDUSTRIAL PARK, MILL LANE,FARNHAM,GU10 5RX
Number: | 04511639 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FURNISHING SERVICE LIMITED
1 GLENFIELD ROAD,GLASGOW,G75 0RA
Number: | SC157534 |
Status: | ACTIVE |
Category: | Private Limited Company |