Download leads from Nexok and grow your business. Find out more

Bruce Corrie Residential Lettings Ltd

Documents

Total Documents49
Total Pages129

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off
30 August 2016Final Gazette dissolved via compulsory strike-off
14 June 2016First Gazette notice for compulsory strike-off
14 June 2016First Gazette notice for compulsory strike-off
5 May 2016Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 25 Thornyflat Place Ayr KA8 0NE on 5 May 2016
5 May 2016Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to 25 Thornyflat Place Ayr KA8 0NE on 5 May 2016
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
20 February 2014Appointment of Mr Michael Richardson as a director
20 February 2014Appointment of Mr Michael Richardson as a director
20 February 2014Termination of appointment of Laura Marr as a director
20 February 2014Termination of appointment of Laura Marr as a director
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
3 December 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 3 December 2013
3 December 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 3 December 2013
3 December 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 3 December 2013
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
5 December 2012Accounts for a dormant company made up to 31 March 2012
5 December 2012Accounts for a dormant company made up to 31 March 2012
8 August 2012Annual return made up to 8 March 2012 with a full list of shareholders
8 August 2012Appointment of Miss Laura Elizabeth Marr as a director
8 August 2012Annual return made up to 8 March 2012 with a full list of shareholders
8 August 2012Termination of appointment of Laura Marr as a director
8 August 2012Termination of appointment of Laura Marr as a director
8 August 2012Appointment of Miss Laura Elizabeth Marr as a director
8 August 2012Annual return made up to 8 March 2012 with a full list of shareholders
7 August 2012Appointment of Miss Laura Elizabeth Marr as a director
7 August 2012Appointment of Miss Laura Elizabeth Marr as a director
13 July 2012First Gazette notice for compulsory strike-off
13 July 2012First Gazette notice for compulsory strike-off
21 December 2011Termination of appointment of Michael Richardson as a director
21 December 2011Registered office address changed from Suite 28 17 Union Street Dundee Tayside DD1 4BG Scotland on 21 December 2011
21 December 2011Registered office address changed from Suite 28 17 Union Street Dundee Tayside DD1 4BG Scotland on 21 December 2011
21 December 2011Termination of appointment of Michael Richardson as a director
10 May 2011Registered office address changed from 4 Garden Mill Place Dundee DD3 9UF Scotland on 10 May 2011
10 May 2011Registered office address changed from 4 Garden Mill Place Dundee DD3 9UF Scotland on 10 May 2011
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing