BURGIE CASTLE PRESERVATION TRUST

121 High Street 121 High Street, IV36 1AB
StatusDISSOLVED
Company No.SC336218
Category
Incorporated15 Jan 2008
Age16 years, 4 months, 24 days
JurisdictionScotland
Dissolution04 Jan 2022
Years2 years, 5 months, 4 days

SUMMARY

BURGIE CASTLE PRESERVATION TRUST is an dissolved with number SC336218. It was incorporated 16 years, 4 months, 24 days ago, on 15 January 2008 and it was dissolved 2 years, 5 months, 4 days ago, on 04 January 2022. The company address is 121 High Street 121 High Street, IV36 1AB.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: R & R Urquhart

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: James Alexander Cameron Whittle

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Osbern Graham

Termination date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Hamilton-Grierson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Christie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Thomas Christie

Documents

Annual return company with made up date no member list

Date: 16 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Hon Mrs Lucy Ann Anthea Laing

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Major Nigel John Osbern Graham

Change date: 2010-02-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: R & R Urquhart

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Jill Hamilton-Grierson

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Alexander Cameron Whittle

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hamish John Lochore

Change date: 2010-02-10

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

Made up date: 2009-01-31

New date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed cameron sutherland taylor

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed lucy ann anthea laing

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/01/09

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11768940
Status:ACTIVE
Category:Private Limited Company

AUTO-MOBILE SMART REPAIR LIMITED

MANOR VIEW CHAMBERS 294-296 ASKERN ROAD,DONCASTER,DN5 0QN

Number:08924182
Status:ACTIVE
Category:Private Limited Company

GO HAGGLE LTD

99 STANLEY ROAD,LIVERPOOL,L20 7DA

Number:11500293
Status:ACTIVE
Category:Private Limited Company

PERSONAL TOUCH LOGISTICS LTD

27 LYMPNE HOUSE,LONDON,N17 6LU

Number:10964599
Status:ACTIVE
Category:Private Limited Company

SCHOU SERVICES LTD

FLAT 2, 29,WORCESTER,WR3 8NS

Number:11305273
Status:ACTIVE
Category:Private Limited Company

SHUKCO 342 LTD

SUEZ HOUSE,MAIDENHEAD,SL6 1ES

Number:02969121
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