CORNERSTONE BA LIMITED

4 South Park Court 4 South Park Court, Biggar, ML12 6EP, South Lanarkshire, Scotland
StatusACTIVE
Company No.SC368287
CategoryPrivate Limited Company
Incorporated10 Nov 2009
Age14 years, 7 months, 7 days
JurisdictionScotland

SUMMARY

CORNERSTONE BA LIMITED is an active private limited company with number SC368287. It was incorporated 14 years, 7 months, 7 days ago, on 10 November 2009. The company address is 4 South Park Court 4 South Park Court, Biggar, ML12 6EP, South Lanarkshire, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-04

New address: 4 South Park Court Coulter Road Biggar South Lanarkshire ML12 6EP

Old address: 3 Kerchesters Farm Cottages 3 Kerchesters Farm Cottages Sprouston Kelso Roxburghshire TD5 8HR Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Dec 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

New address: 3 Kerchesters Farm Cottages 3 Kerchesters Farm Cottages Sprouston Kelso Roxburghshire TD5 8HR

Old address: 3 Kerchesters Farm Cottages Sprouston Kelso Roxburghshire TD5 8HR Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

New address: 3 Kerchesters Farm Cottages Sprouston Kelso Roxburghshire TD5 8HR

Old address: 3 3 Kerchesters Farm Cottages Sprouston Kelso Roxburghshire TD5 8HR Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-23

Officer name: Mr George Corner

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

New address: 3 3 Kerchesters Farm Cottages Sprouston Kelso Roxburghshire TD5 8HR

Change date: 2017-11-23

Old address: 2 Spreadeagle House 2 Spreadeagle House 20 Bridge Street Kelso Scottish Borders Scotland

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

New address: 2 Spreadeagle House 2 Spreadeagle House 20 Bridge Street Kelso Scottish Borders

Old address: 135 Flat 3, New Street Musselburgh Midlothian EH21 6DH

Change date: 2017-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Old address: 135 Flat 3 New Street Musselburgh Midlothian EH21 6DH Scotland

Change date: 2012-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-05

Officer name: Mr George Corner

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Old address: 22 Paisley Drive Edinburgh EH8 7LS United Kingdom

Change date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO PROPERTY GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10843568
Status:ACTIVE
Category:Private Limited Company

ASTON ABBOTTS LTD

30 GREAT PORTLAND STREET,LONDON,W1W 8QU

Number:11508652
Status:ACTIVE
Category:Private Limited Company

CARLAND EARLS COURT MANAGEMENT COMPANY LIMITED

24 EARLS COURT,DUNGANNON,BT71 4FD

Number:NI655414
Status:ACTIVE
Category:Private Limited Company

IROKO WORKS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:07356186
Status:ACTIVE
Category:Private Limited Company

PINNACLE INDEPENDENT FINANCIAL SERVICES LIMITED

12 STOKE PARK ROAD,STOKE BISHOP,BS9 1LF

Number:05492767
Status:ACTIVE
Category:Private Limited Company

SOLAR-HEATING.COM LIMITED

42 HIGH STREET,WILTSHIRE,SN13 0HF

Number:05071949
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