BAY PROPERTIES UK LTD
Status | DISSOLVED |
Company No. | SC313467 |
Category | Private Limited Company |
Incorporated | 14 Dec 2006 |
Age | 17 years, 6 months, 3 days |
Jurisdiction | Scotland |
Dissolution | 17 Apr 2015 |
Years | 9 years, 2 months |
SUMMARY
BAY PROPERTIES UK LTD is an dissolved private limited company with number SC313467. It was incorporated 17 years, 6 months, 3 days ago, on 14 December 2006 and it was dissolved 9 years, 2 months ago, on 17 April 2015. The company address is 7 Palmerston Place, Edinburgh, EH12 5AH.
Company Fillings
Gazette dissolved voluntary
Date: 17 Apr 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Dec 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change person director company with change date
Date: 02 Aug 2014
Action Date: 22 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jane Anne Randall
Change date: 2013-08-22
Documents
Mortgage satisfy charge full
Date: 05 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-19
Old address: Rosecroft Robertsons Lane Blair Drummond Stirling FK9 4AQ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Change registered office address company with date old address
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-08
Old address: 41 Argyle Place Edinburgh Midlothian EH9 1JT
Documents
Termination secretary company with name termination date
Date: 08 Sep 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-08-19
Officer name: T&T Corporate Services Ltd
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jane Anne Randall
Change date: 2010-08-02
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change corporate secretary company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: T&T Corporate Services Ltd
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Anne Randall
Change date: 2010-01-12
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jane randall / 07/04/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 09799093 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11602248 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILFORD HOUSE MANAGEMENT (HAMPSHIRE) LIMITED
LYMINGTON HOUSE,LYMINGTON,SO41 9ZA
Number: | 01173882 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STORRINGTON ROAD,CROYDON,CR0 6PN
Number: | 09781569 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE EVENT EQUIPMENT HIRE LTD
14 QUEEN SQUARE,BATH,BA1 2HN
Number: | 07129876 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BEARLANDS,WOTTON-UNDER-EDGE,GL12 7SF
Number: | 09603349 |
Status: | ACTIVE |
Category: | Private Limited Company |