BARRIE & CURRIE JOINERS LTD.

5 Station Road, Grangemouth, FK3 8DG, Stirlingshire, Scotland
StatusDISSOLVED
Company No.SC386500
CategoryPrivate Limited Company
Incorporated05 Oct 2010
Age13 years, 7 months, 27 days
JurisdictionScotland
Dissolution22 Mar 2022
Years2 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

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 12 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Currie

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Barrie

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Angela Lindie

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Mabbott

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Incorporation company

Date: 05 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK PONY LIMITED

6 REDGAUNTLET TERRACE,EDINBURGH,EH16 5SE

Number:SC598295
Status:ACTIVE
Category:Private Limited Company

COMMUNICATE WELL LIMITED

4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:05191127
Status:ACTIVE
Category:Private Limited Company

ELEANORA D LEIGH LIMITED

155 WELLINGBOROUGH ROAD,RUSHDEN,NN10 9TB

Number:09414149
Status:ACTIVE
Category:Private Limited Company

MKB PHARMA SOLUTIONS LTD

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

THE INSIDE WRITE CO. LIMITED

1-3 ST MARYS PLACE,LANCASHIRE,BL9 0DZ

Number:02600091
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