BUPA DEVELOPMENTS LIMITED

Kpmg Restructuring Saltire Court Kpmg Restructuring Saltire Court, Edinburgh, EH1 2EG
StatusDISSOLVED
Company No.SC080352
CategoryPrivate Limited Company
Incorporated11 Oct 1982
Age41 years, 7 months, 11 days
JurisdictionScotland
Dissolution19 Apr 2011
Years13 years, 1 month, 3 days

SUMMARY

BUPA DEVELOPMENTS LIMITED is an dissolved private limited company with number SC080352. It was incorporated 41 years, 7 months, 11 days ago, on 11 October 1982 and it was dissolved 13 years, 1 month, 3 days ago, on 19 April 2011. The company address is Kpmg Restructuring Saltire Court Kpmg Restructuring Saltire Court, Edinburgh, EH1 2EG.



Company Fillings

Gazette dissolved liquidation

Date: 19 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 19 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Resolution

Date: 22 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Address

Type: AD01

Old address: 39 Victoria Road Glasgow G78 1NQ

Change date: 2010-06-22

Documents

View document PDF

Resolution

Date: 16 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fraser David Gregory

Change date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Tetley Beazley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fraser David Gregory

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Resolution

Date: 04 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed mahboob ali merchant

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director julian davies

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director raymond king

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 06/09/07 from: 122 corstorphine road edinburgh EH12 6UD

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/03/05--------- £ si 8000@1=8000 £ ic 10000000/10008000

Documents

View document PDF

Resolution

Date: 13 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Capital

Type: 123

Description: £ nc 20000000/20008000 04/03/05

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Memorandum articles

Date: 10 Jul 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 07/07/97--------- £ si 9999998@1=9999998 £ ic 2/10000000

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/07/97

Documents

View document PDF

Resolution

Date: 10 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/97; full list of members

Documents

View document PDF

Resolution

Date: 25 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stonedale LIMITED\certificate issued on 24/04/97

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/96; no change of members

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF


Some Companies

ESSEX HOME FITNESS LTD

38 MOLLANDS LANE,SOUTH OCKENDON,RM15 6DB

Number:04759853
Status:ACTIVE
Category:Private Limited Company

HEATREK REFRACTORIES LIMITED

UNIT 2 GLEBE ROAD,SKELMERSDALE,WN8 9JP

Number:04168930
Status:ACTIVE
Category:Private Limited Company

NWG NETWORK

SUITE 1 RAYNESWAY,DERBY,DE21 7BF

Number:06557851
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PHEONIX SERVICES SW LTD

25 ORCHARD LANE PENGAM,CAERPHILLY,NP12 3TJ

Number:11170760
Status:ACTIVE
Category:Private Limited Company

QML CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:07937860
Status:ACTIVE
Category:Private Limited Company

RPH SITE SERVICES LTD

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:09092191
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