BAROCHAN DESIGN LIMITED
Status | DISSOLVED |
Company No. | SC268876 |
Category | Private Limited Company |
Incorporated | 08 Jun 2004 |
Age | 19 years, 11 months, 26 days |
Jurisdiction | Scotland |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 12 days |
SUMMARY
BAROCHAN DESIGN LIMITED is an dissolved private limited company with number SC268876. It was incorporated 19 years, 11 months, 26 days ago, on 08 June 2004 and it was dissolved 1 year, 9 months, 12 days ago, on 23 August 2022. The company address is 5 Hutton Ave, Crosslee 5 Hutton Ave, Crosslee, Renfrewshire, PA6 7JS.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company current extended
Date: 29 Oct 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 22 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Mcpeake
Notification date: 2018-06-21
Documents
Withdrawal of a person with significant control statement
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-21
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Gazette filings brought up to date
Date: 08 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Second filing of form with form type made up date
Date: 06 Jun 2012
Action Date: 08 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-06-08
Documents
Second filing of form with form type made up date
Date: 06 Jun 2012
Action Date: 08 Jun 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2010-06-08
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 08 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 08 Jun 2008
Category: Annual-return
Type: AR01
Made up date: 2008-06-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 08 Jun 2007
Category: Annual-return
Type: AR01
Made up date: 2007-06-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 08 Jun 2006
Category: Annual-return
Type: AR01
Made up date: 2006-06-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 08 Jun 2005
Category: Annual-return
Type: AR01
Made up date: 2005-06-08
Documents
Termination secretary company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Welsh
Documents
Accounts with accounts type dormant
Date: 17 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Change person director company with change date
Date: 19 Jun 2011
Action Date: 19 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-19
Officer name: Anthony Mcpeake
Documents
Accounts with accounts type dormant
Date: 01 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Mcpeake
Change date: 2010-06-01
Documents
Accounts with accounts type dormant
Date: 11 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/06; full list of members
Documents
Liquidation voluntary statement of affairs
Date: 20 Feb 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Certificate change of name company
Date: 17 Feb 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barochan web design LIMITED\certificate issued on 17/02/06
Documents
Legacy
Date: 17 Feb 2006
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Dissolution voluntary strike off suspended
Date: 15 Feb 2006
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/05; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/06/04--------- £ si 2@1=2 £ ic 2/4
Documents
Accounts with accounts type dormant
Date: 18 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Dissolution voluntary strike off suspended
Date: 03 Aug 2005
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2005
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 30 Mar 2005
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 08/06/04 from: 91 hanover street edinburgh EH2 1DJ
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DAVID WILSON HOMES (NORTH MIDLANDS) LIMITED
BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF
Number: | 01622638 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 11461248 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11466128 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATHERLEY COURT RTM COMPANY LTD
17 HATHERLEY COURT, HATHERLEY GROVE,LONDON,W2 5RD
Number: | 10522725 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8-10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 05367734 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HERMITAGE ROAD,WOKING,GU21 8TB
Number: | 08043351 |
Status: | ACTIVE |
Category: | Private Limited Company |