BILLERUD (U.K.) LIMITED

4th Floor, 78 St Vincent Street 4th Floor, 78 St Vincent Street, G2 5UB
StatusDISSOLVED
Company No.SC072119
CategoryPrivate Limited Company
Incorporated22 Jul 1980
Age43 years, 10 months, 16 days
JurisdictionScotland
Dissolution18 Jul 2023
Years10 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

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/99; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2000

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/96; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/09

Documents

View document PDF

Auditors resignation company

Date: 07 Sep 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

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

Legacy

Date: 21 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/94; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/93; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 1991

Category: Annual-return

Type: 363

Description: Return made up to 05/11/91; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1991

Category: Annual-return

Type: 363(288)

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/11/90; full list of members

Documents

View document PDF

Legacy

Date: 29 May 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/11/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 10/10/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 05/11/87; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 1987

Category: Officers

Type: 288

Description: Director resigned

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

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

View document PDF

Legacy

Date: 06 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 07/11/86; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Jul 1980

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASA-TESSUTI LIMITED

66 PALATINE ROAD,MANCHESTER,M20 3JL

Number:08498521
Status:ACTIVE
Category:Private Limited Company

G & P ENTERPRISES LIMITED

UNIT 21 PARK ROYAL METRO CENTRE,LONDON,NW10 7PA

Number:04327093
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MALONE AND NEPTUNE LIMITED

THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:10849389
Status:ACTIVE
Category:Private Limited Company

MINEXDTC LIMITED

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

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