BAY PROPERTIES UK LTD

7 Palmerston Place, Edinburgh, EH12 5AH
StatusDISSOLVED
Company No.SC313467
CategoryPrivate Limited Company
Incorporated14 Dec 2006
Age17 years, 6 months, 3 days
JurisdictionScotland
Dissolution17 Apr 2015
Years9 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

View document PDF

Gazette notice voluntary

Date: 26 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jane randall / 07/04/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLINAS AUTO TRADE UK LTD

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:09799093
Status:ACTIVE
Category:Private Limited Company

EXCEL REFURBISHMENT UK LTD

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

NAT WOOD CONSULTING LTD

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

SHIELD HEALTHCARE LIMITED

28 BEARLANDS,WOTTON-UNDER-EDGE,GL12 7SF

Number:09603349
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