BAYSONS INTEGRATED SERVICES LTD

49 Craigie Street, Dundee, DD4 6PE, Scotland
StatusDISSOLVED
Company No.SC564733
CategoryPrivate Limited Company
Incorporated02 May 2017
Age7 years, 1 month, 16 days
JurisdictionScotland
Dissolution28 Jun 2022
Years1 year, 11 months, 20 days

SUMMARY

BAYSONS INTEGRATED SERVICES LTD is an dissolved private limited company with number SC564733. It was incorporated 7 years, 1 month, 16 days ago, on 02 May 2017 and it was dissolved 1 year, 11 months, 20 days ago, on 28 June 2022. The company address is 49 Craigie Street, Dundee, DD4 6PE, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2020

Action Date: 22 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-22

Psc name: Mr Bobby Nwoburuoma Aso

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2020

Action Date: 22 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-22

Officer name: Mr Bobby Nwoburuoma Aso

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Old address: 212 South Victoria Dock Road Dundee DD1 3BF Scotland

Change date: 2019-11-15

New address: 49 Craigie Street Dundee DD4 6PE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-08

Psc name: Mr Bobby Nwoburuoma Aso

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-08

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-10

Officer name: Mr Bobby Nwoburuoma Aso

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nana Grace Eremie

Cessation date: 2017-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nana Grace Eremie

Termination date: 2017-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Old address: 212 South Victoria Dock Road Dundee DD1 3GF Scotland

Change date: 2017-05-09

New address: 212 South Victoria Dock Road Dundee DD1 3BF

Documents

View document PDF

Incorporation company

Date: 02 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMILTON ROSE LIMITED

THE HUB, UNIT 900,STONEHOUSE,GL10 3UT

Number:09557786
Status:ACTIVE
Category:Private Limited Company

HILDA FOOD BAKERY LTD

UNIT GC WEMBLEY COMMERCIAL,LONDON,HA9 7XX

Number:11399555
Status:ACTIVE
Category:Private Limited Company

KAI ENGINEERING LTD

SUMMERTON HOUSE,TAIN,IV20 1RU

Number:SC584718
Status:ACTIVE
Category:Private Limited Company

KBK PROJECT MANAGEMENT SERVICES LIMITED

6 SEA HOLLY WAY,CLACTON-ON-SEA,CO15 2HH

Number:10835166
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH (MAIDA VALE) LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:02499157
Status:ACTIVE
Category:Private Limited Company

NESS ENGINEERING SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10669339
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