BIFAB STORNOWAY LTD

Seaforth Place Seaforth Place, Burntisland, KY3 9AU, Fife
StatusDISSOLVED
Company No.SC360037
CategoryPrivate Limited Company
Incorporated21 May 2009
Age15 years, 30 days
JurisdictionScotland
Dissolution03 Dec 2019
Years4 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

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

New date: 2019-06-30

Made up date: 2019-12-31

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

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

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: 28 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

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

Officer name: Jason Fudge

Appointment date: 2018-04-17

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

Officer name: Charles Sanders

Appointment date: 2018-04-17

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

Officer name: William Eric Elkington

Appointment 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 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 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

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

Officer name: Mr Martin George Adam

Change date: 2017-07-28

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

Notification date: 2016-04-06

Psc name: Bifab Group Limited

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

Cessation date: 2016-07-01

Psc name: John Robertson

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

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

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

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

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: 27 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

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

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

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

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

Termination secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Arthur Lascelles

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 23 May 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: 24 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

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

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: 23 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

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: 27 May 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 21 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE METALS (BIRMINGHAM) LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:01681344
Status:ACTIVE
Category:Private Limited Company

GMF13GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11363886
Status:ACTIVE
Category:Private Limited Company

ICONIC MANAGEMENT LTD

RODNEY CHAMBERS,LIVERPOOL,L1 9AA

Number:07413763
Status:ACTIVE
Category:Private Limited Company

MATADOR RECORDS LIMITED

17-19 ALMA ROAD,,SW18 1AA

Number:03243761
Status:ACTIVE
Category:Private Limited Company

MOXIE ONLINE LIMITED

55 DONAGHAGUY ROAD,NEWRY,BT34 3PR

Number:NI656749
Status:ACTIVE
Category:Private Limited Company

P D INDUSTRIAL HEATING LTD

10 MULLION CLOSE,RUNCORN,WA7 6AQ

Number:08217827
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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