BIFAB STORNOWAY LTD
Status | DISSOLVED |
Company No. | SC360037 |
Category | Private Limited Company |
Incorporated | 21 May 2009 |
Age | 15 years, 30 days |
Jurisdiction | Scotland |
Dissolution | 03 Dec 2019 |
Years | 4 years, 6 months, 17 days |
SUMMARY
BIFAB STORNOWAY LTD is an dissolved private limited company with number SC360037. It was incorporated 15 years, 30 days ago, on 21 May 2009 and it was dissolved 4 years, 6 months, 17 days ago, on 03 December 2019. The company address is Seaforth Place Seaforth Place, Burntisland, KY3 9AU, Fife.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Sep 2019
Category: Dissolution
Type: DS01
Documents
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
Change account reference date company previous shortened
Date: 18 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-12-31
Documents
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
Confirmation statement with no updates
Date: 27 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
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
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Fudge
Appointment date: 2018-04-17
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Sanders
Appointment date: 2018-04-17
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Eric Elkington
Appointment date: 2018-04-17
Documents
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
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
Termination secretary company with name termination date
Date: 22 May 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scott Forrest
Termination date: 2018-04-17
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin George Adam
Change date: 2017-07-28
Documents
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
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
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
Notification date: 2016-04-06
Psc name: Bifab Group Limited
Documents
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
Cessation date: 2016-07-01
Psc name: John Robertson
Documents
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
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
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
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
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
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
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
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
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Appoint person secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Scott Forrest
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Lascelles
Documents
Termination secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roy Arthur Lascelles
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Termination director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Henderson
Documents
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
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Change person director company with change date
Date: 24 May 2012
Action Date: 24 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robertson
Change date: 2012-05-24
Documents
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
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
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
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
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mr Martin George Adam
Documents
Legacy
Date: 22 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2010 to 31/12/2009
Documents
Some Companies
BRIDGE METALS (BIRMINGHAM) LIMITED
THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL
Number: | 01681344 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11363886 |
Status: | ACTIVE |
Category: | Private Limited Company |
RODNEY CHAMBERS,LIVERPOOL,L1 9AA
Number: | 07413763 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 ALMA ROAD,,SW18 1AA
Number: | 03243761 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 DONAGHAGUY ROAD,NEWRY,BT34 3PR
Number: | NI656749 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MULLION CLOSE,RUNCORN,WA7 6AQ
Number: | 08217827 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |