BW HVS LIMITED

5 Anderson Drive 5 Anderson Drive, St Andrews, KY16 0ED, Fife, Scotland
StatusDISSOLVED
Company No.SC442260
CategoryPrivate Limited Company
Incorporated08 Feb 2013
Age11 years, 3 months, 2 days
JurisdictionScotland
Dissolution04 Jun 2019
Years4 years, 11 months, 6 days

SUMMARY

BW HVS LIMITED is an dissolved private limited company with number SC442260. It was incorporated 11 years, 3 months, 2 days ago, on 08 February 2013 and it was dissolved 4 years, 11 months, 6 days ago, on 04 June 2019. The company address is 5 Anderson Drive 5 Anderson Drive, St Andrews, KY16 0ED, Fife, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-05

Officer name: Mrs Nicola Brownlee

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-21

Officer name: Mr Bruce Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: 5 Anderson Drive Balmullo St Andrews Fife KY16 0ED

Old address: 19 Borthwick Place Balmullo Fife KY16 0EB

Change date: 2015-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Mathieson Wood

Termination date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Wood

Change date: 2014-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-09

New address: 19 Borthwick Place Balmullo Fife KY16 0EB

Old address: 73 Gotterstone Drive Broughty Ferry Dundee DD5 1QX

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rebecca Mathieson Wood

Appointment date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maureen Mathieson Wood

Termination date: 2014-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maureen Mathieson Wood

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Wood

Documents

View document PDF

Incorporation company

Date: 08 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA LOCUM LIMITED

81 COOPERS ROAD,BIRMINGHAM,B20 2JU

Number:06897784
Status:ACTIVE
Category:Private Limited Company

G.A. JOYNSON LTD

9 JELLICOE DRIVE,CHRISTCHURCH,BH23 3SL

Number:03498890
Status:ACTIVE
Category:Private Limited Company

GAS HEATING SPECIALISTS LIMITED

5 SCHOOL STREET,BINGLEY BRADFORD,BD16 1QB

Number:06698561
Status:ACTIVE
Category:Private Limited Company

INSIGHTFULL PUBLISHING LIMITED

MORRITT HOUSE 54-60 STATION APPROACH,RUISLIP,HA4 6SA

Number:11322501
Status:ACTIVE
Category:Private Limited Company

SARAH FREEMAN LIMITED

78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX

Number:07633537
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAAJ LEICESTER LTD

74-76 BELGRAVE ROAD,LEICESTER,LE4 5AS

Number:10525190
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