BLAND BANKART FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC249583 |
Category | Private Limited Company |
Incorporated | 16 May 2003 |
Age | 20 years, 11 months, 28 days |
Jurisdiction | Scotland |
Dissolution | 02 Feb 2016 |
Years | 8 years, 3 months, 11 days |
SUMMARY
BLAND BANKART FINANCIAL SERVICES LIMITED is an dissolved private limited company with number SC249583. It was incorporated 20 years, 11 months, 28 days ago, on 16 May 2003 and it was dissolved 8 years, 3 months, 11 days ago, on 02 February 2016. The company address is Ground Floor 3 Atlantic Quay Ground Floor 3 Atlantic Quay, Glasgow, G2 8AE.
Company Fillings
Gazette dissolved voluntary
Date: 02 Feb 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Oct 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type dormant
Date: 03 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 30 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Pike
Appointment date: 2015-01-26
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stephen Mugge
Termination date: 2015-01-26
Documents
Change account reference date company previous shortened
Date: 12 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stephen Mugge
Documents
Appoint person secretary company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jarlath Delphene Wade
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hodson
Documents
Termination secretary company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stefan Benev
Documents
Accounts with accounts type dormant
Date: 20 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type dormant
Date: 15 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type dormant
Date: 19 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type full
Date: 16 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Accounts with accounts type full
Date: 08 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person secretary company with change date
Date: 26 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stefan Benkov Benev
Change date: 2009-10-01
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; no change of members
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN
Documents
Accounts with accounts type full
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Resolution
Date: 07 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/07; full list of members
Documents
Accounts with accounts type full
Date: 23 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 29 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oval financial services LIMITED\certificate issued on 29/09/05
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Certificate change of name company
Date: 11 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dunwilco (1064) LIMITED\certificate issued on 11/08/03
Documents
Some Companies
15 DANE ACRES,BISHOP'S STORTFORD,CM23 2PX
Number: | 11021342 |
Status: | ACTIVE |
Category: | Private Limited Company |
1211 AVENUE OF THE AMERICAS,NY 10036,
Number: | FC020714 |
Status: | ACTIVE |
Category: | Other company type |
1 PLINY LANE,MILTON KEYNES,MK11 4AT
Number: | 09855585 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURGUNDY COURT,CHELMSFORD,CM2 6JY
Number: | 04357661 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 11383395 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 PARK LEYS,DUNSTABLE,LU5 6LZ
Number: | 11929194 |
Status: | ACTIVE |
Category: | Private Limited Company |