BARRIER SAFETY SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | SC608930 |
Category | Private Limited Company |
Incorporated | 24 Sep 2018 |
Age | 5 years, 8 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 6 days |
SUMMARY
BARRIER SAFETY SYSTEMS LIMITED is an dissolved private limited company with number SC608930. It was incorporated 5 years, 8 months, 6 days ago, on 24 September 2018 and it was dissolved 1 year, 4 months, 6 days ago, on 24 January 2023. The company address is 22 Clifford Park, Menstrie, FK11 7AQ, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2021
Action Date: 19 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-19
New address: 22 Clifford Park Menstrie FK11 7AQ
Old address: 12 Douglas Avenue Airth Falkirk FK2 8GF Scotland
Documents
Accounts with accounts type dormant
Date: 19 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type dormant
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Change person director company with change date
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Callum Scott
Change date: 2019-09-26
Documents
Change to a person with significant control
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Callum Scott
Change date: 2019-09-26
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Old address: International House 38 Thistle Street Edinburgh EH2 1EN United Kingdom
Change date: 2019-09-23
New address: 12 Douglas Avenue Airth Falkirk FK2 8GF
Documents
Some Companies
2400 CORPORATE EXCHANGE DR,COLOMBUS,
Number: | FC026664 |
Status: | ACTIVE |
Category: | Other company type |
CASTLE CONTAINER SERVICES LIMITED
BLOCK D,DERBY,DE24 9GL
Number: | 03084743 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A NEWBATTLE ABBEY BUSINESS PARK NEWBATTLE ROAD,ESKBANK,EH22 3LJ
Number: | SC517354 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOORING SUPPLIES ANGLIA LIMITED
HELLESDON PARK ROAD,NORWICH,NR6 5DR
Number: | 01626277 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WEST PASTURE CLOSE,LEEDS,LS18 5PB
Number: | 10244876 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 06442279 |
Status: | ACTIVE |
Category: | Private Limited Company |