BIFAB METHIL LTD

Seaforth Place, West Shore Seaforth Place, West Shore, Fife, KY3 9AU
StatusDISSOLVED
Company No.SC330422
CategoryPrivate Limited Company
Incorporated05 Sep 2007
Age16 years, 9 months, 11 days
JurisdictionScotland
Dissolution03 Dec 2019
Years4 years, 6 months, 13 days

SUMMARY

BIFAB METHIL LTD is an dissolved private limited company with number SC330422. It was incorporated 16 years, 9 months, 11 days ago, on 05 September 2007 and it was dissolved 4 years, 6 months, 13 days ago, on 03 December 2019. The company address is Seaforth Place, West Shore Seaforth Place, West Shore, Fife, KY3 9AU.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Jason Fudge

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Charles Sanders

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: William Eric Elkington

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Robert Forrest

Termination date: 2018-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Scott Robert Forrest

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-17

Officer name: Scott Forrest

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-28

Officer name: Mr Martin George Adam

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-24

Officer name: John Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Robert Forrest

Appointment date: 2017-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bifab Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Robertson

Cessation date: 2016-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin George Adam

Cessation date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Lascelles

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Scott Forrest

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Lascelles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Henderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 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: 07 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robertson

Change date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 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 full

Date: 27 Sep 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: 21 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Martin George Adam

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/08 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 05 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKKNY1 LTD.

STUDIO 453, 19,LONDON,W1H 1PJ

Number:09735067
Status:ACTIVE
Category:Private Limited Company

DEAL PARTNERS LIMITED

THE POWERHOUSE,ASHFORD,TW15 2RP

Number:07657311
Status:ACTIVE
Category:Private Limited Company

DRAGONS AUTOMOTIVE LTD

UNIT 19 THE CHALLENGE ENTERPRISE CENTRE,PORTSMOUTH,PO3 5RJ

Number:10646264
Status:ACTIVE
Category:Private Limited Company

FOLLEX UK LIMITED

UNIT 70 WATERHAM BUSINESS PARK,KENT,ME13 9EJ

Number:09168061
Status:ACTIVE
Category:Private Limited Company

GAS GAS GAS UK LTD

120 ST. MARYS ROAD,PORTSMOUTH,PO1 5PL

Number:10951192
Status:ACTIVE
Category:Private Limited Company

K & D DESIGN AND BUILD LIMITED

UNIT 7, MULBERRY PLACE,LONDON,SE9 6AR

Number:03764984
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