BARRIE & CURRIE JOINERS LTD.
Status | DISSOLVED |
Company No. | SC386500 |
Category | Private Limited Company |
Incorporated | 05 Oct 2010 |
Age | 13 years, 7 months, 27 days |
Jurisdiction | Scotland |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 10 days |
SUMMARY
BARRIE & CURRIE JOINERS LTD. is an dissolved private limited company with number SC386500. It was incorporated 13 years, 7 months, 27 days ago, on 05 October 2010 and it was dissolved 2 years, 2 months, 10 days ago, on 22 March 2022. The company address is 5 Station Road, Grangemouth, FK3 8DG, Stirlingshire, Scotland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
New address: 5 Station Road Grangemouth Stirlingshire FK3 8DG
Old address: 2 Herbertshire Street Denny FK6 6HE Scotland
Change date: 2019-11-25
Documents
Dissolved compulsory strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 16 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Lindie
Termination date: 2019-01-03
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Old address: 5 Station Road Grangemouth FK3 8DG Scotland
New address: 2 Herbertshire Street Denny FK6 6HE
Change date: 2018-12-10
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Withdrawal of a person with significant control statement
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-12-10
Documents
Notification of a person with significant control
Date: 06 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-01
Psc name: John Currie
Documents
Notification of a person with significant control
Date: 06 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Barrie
Notification date: 2018-12-01
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
New address: 5 Station Road Grangemouth FK3 8DG
Change date: 2018-12-06
Old address: 2 Herbertshire Street Denny Stirlingshire FK6 6HE
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts amended with made up date
Date: 18 Mar 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AAMD
Made up date: 2011-10-31
Documents
Annual return company with made up date
Date: 28 Jan 2013
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Gazette filings brought up to date
Date: 31 Oct 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Appoint person director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Currie
Documents
Appoint person director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Barrie
Documents
Appoint person secretary company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Angela Lindie
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Old address: , 2 Herbertshire Street, Denny, Stirlingshire, FK6 6HE, United Kingdom
Change date: 2010-12-21
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen George Mabbott
Documents
Termination secretary company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Some Companies
6 REDGAUNTLET TERRACE,EDINBURGH,EH16 5SE
Number: | SC598295 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 05191127 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 WELLINGBOROUGH ROAD,RUSHDEN,NN10 9TB
Number: | 09414149 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENBY PLACE,NOTTINGHAM,NG2 7BA
Number: | 09191440 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTH NOTTS. SHEET METAL LIMITED
3 WELSH CROFT CLOSE,NOTTINGHAMSHIRE,NG17 8EP
Number: | 04377069 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 ST MARYS PLACE,LANCASHIRE,BL9 0DZ
Number: | 02600091 |
Status: | ACTIVE |
Category: | Private Limited Company |