BEACONHURST GRANGE DEVELOPMENT LIMITED

Kerr Stirling Kerr Stirling, Stirling, FK8 2QL, Scotland
StatusDISSOLVED
Company No.SC527275
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 4 months, 1 day
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 8 months, 27 days

SUMMARY

BEACONHURST GRANGE DEVELOPMENT LIMITED is an dissolved private limited company with number SC527275. It was incorporated 8 years, 4 months, 1 day ago, on 18 February 2016 and it was dissolved 3 years, 8 months, 27 days ago, on 22 September 2020. The company address is Kerr Stirling Kerr Stirling, Stirling, FK8 2QL, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

New address: Kerr Stirling Albert Place Stirling FK8 2QL

Old address: Beaconhurst School 52 Kenilworth Road Bridge of Allan Stirling FK9 4RR

Change date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2016

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

New address: Beaconhurst School 52 Kenilworth Road Bridge of Allan Stirling FK9 4RR

Change date: 2016-04-07

Old address: 16 Charlotte Square Edinburgh EH2 4DF

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Baxter Preston

Appointment date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Alastair Campbell

Appointment date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Pender

Appointment date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-04

Officer name: Ewan Caldwell Gilchrist

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services Limited

Termination date: 2016-04-04

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-04

Capital : 2.00 GBP

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmws 1070 LIMITED\certificate issued on 04/04/16

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGIS SECURITIES (BROMLEY) LIMITED

POVEY LITTLE CHARTERED ACCOUNTS,SIDCUP,DA14 4DT

Number:01067182
Status:ACTIVE
Category:Private Limited Company

GILLENDEN DEVELOPMENT COMPANY LIMITED

SUITE A 1ST FLOOR,WOKING,GU21 6LQ

Number:00543305
Status:ACTIVE
Category:Private Limited Company

GLENGARR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:07529095
Status:ACTIVE
Category:Private Limited Company

GUNNERSIDE ADVISORS LTD

96 KENSINGTON HIGH STREET,LONDON,W8 4SG

Number:10179635
Status:ACTIVE
Category:Private Limited Company

HILLGATE STOCKPORT LIMITED

C/O AFFORD BOND,WILMSLOW,SK9 1PT

Number:11401366
Status:ACTIVE
Category:Private Limited Company

KITCHEN CIVILS LIMITED

UNIT 2 JET BUSINESS PARK,NEWPORT,HU15 2JU

Number:08689898
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