BRACKEN LEA HOMES LIMITED

SC167851
141 BOTHWELL STREET GLASGOW G2 7EQ

Documents

Documents
Date Category Description Pages
29 Mar 2016 gazette Gazette Dissolved Compulsory 1 Buy now
15 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Jun 2015 insolvency Liquidation Receiver Ceasing To Act Scotland 3 Buy now
19 Jan 2010 insolvency Liquidation Receiver Receivers Report Scotland 8 Buy now
16 Dec 2009 insolvency Liquidation Receiver Appointment Of Receiver Scotland 2 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Oct 2009 annual-return Annual Return 4 Buy now
01 Jul 2009 accounts Annual Accounts 13 Buy now
16 Jun 2009 officers Appointment terminated director scott daly 1 Buy now
16 Jun 2009 officers Appointment terminated director ross daly 1 Buy now
16 Jun 2009 officers Appointment terminated director ryan daly 1 Buy now
22 May 2009 officers Appointment terminated secretary sandra daly 1 Buy now
22 May 2009 officers Secretary appointed mr thomas daly 1 Buy now
22 May 2009 officers Appointment terminated director sandra daly 1 Buy now
26 Aug 2008 annual-return Return made up to 23/08/08; full list of members 5 Buy now
26 Aug 2008 officers Director's change of particulars / thomas daly / 01/08/2008 2 Buy now
26 Aug 2008 officers Director's change of particulars / scott daly / 01/08/2008 2 Buy now
26 Aug 2008 officers Director and secretary's change of particulars / sandra daly / 01/08/2008 2 Buy now
03 Jul 2008 accounts Annual Accounts 12 Buy now
27 Nov 2007 annual-return Return made up to 23/08/07; full list of members; amend 9 Buy now
11 Oct 2007 capital Ad 15/05/07-15/05/07 £ si 10000@1 2 Buy now
11 Sep 2007 annual-return Return made up to 23/08/07; full list of members 3 Buy now
13 Jun 2007 accounts Annual Accounts 13 Buy now
12 Sep 2006 annual-return Return made up to 23/08/06; full list of members 3 Buy now
12 Sep 2006 address Registered office changed on 12/09/06 from: unir 9 west end business park carneyhill fife KY12 8QY 1 Buy now
29 Jul 2006 mortgage Partic of mort/charge ***** 3 Buy now
19 Jun 2006 accounts Annual Accounts 12 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
05 Oct 2005 annual-return Return made up to 23/08/05; full list of members 3 Buy now
28 Jun 2005 accounts Annual Accounts 11 Buy now
25 Aug 2004 annual-return Return made up to 23/08/04; full list of members 7 Buy now
26 Jun 2004 accounts Annual Accounts 13 Buy now
25 Sep 2003 annual-return Return made up to 23/08/03; full list of members 7 Buy now
30 Jun 2003 accounts Annual Accounts 10 Buy now
09 Sep 2002 annual-return Return made up to 23/08/02; full list of members 7 Buy now
28 Jun 2002 accounts Annual Accounts 10 Buy now
21 Mar 2002 mortgage Partic of mort/charge ***** 5 Buy now
20 Feb 2002 mortgage Dec mort/charge ***** 4 Buy now
06 Feb 2002 mortgage Partic of mort/charge ***** 5 Buy now
21 Sep 2001 annual-return Return made up to 23/08/01; full list of members 6 Buy now
29 Jun 2001 accounts Annual Accounts 10 Buy now
19 Jan 2001 mortgage Partic of mort/charge ***** 5 Buy now
23 Nov 2000 annual-return Return made up to 23/08/00; full list of members 6 Buy now
29 Aug 2000 mortgage Partic of mort/charge ***** 5 Buy now
30 Jun 2000 accounts Annual Accounts 11 Buy now
30 Nov 1999 mortgage Partic of mort/charge ***** 5 Buy now
09 Sep 1999 annual-return Return made up to 23/08/99; no change of members 4 Buy now
11 Aug 1999 mortgage Partic of mort/charge ***** 10 Buy now
01 Dec 1998 accounts Annual Accounts 11 Buy now
28 Sep 1998 annual-return Return made up to 23/08/98; no change of members 4 Buy now
23 Jun 1998 accounts Annual Accounts 8 Buy now
26 Sep 1997 annual-return Return made up to 23/08/97; full list of members 6 Buy now
16 Sep 1997 address Registered office changed on 16/09/97 from: 108 st. Clair street kirkcaldy fife KY1 2BD 1 Buy now
10 Jun 1997 resolution Resolution 1 Buy now
10 Jun 1997 capital Ad 01/03/97--------- £ si 19998@1=19998 £ ic 2/20000 2 Buy now
10 Jun 1997 capital £ nc 5000/30000 01/03/97 1 Buy now
10 Jun 1997 officers New director appointed 2 Buy now
10 Jun 1997 officers New director appointed 2 Buy now
10 Jun 1997 officers New secretary appointed 2 Buy now
11 Oct 1996 change-of-name Certificate Change Of Name Company 2 Buy now
12 Sep 1996 officers Director resigned 1 Buy now
12 Sep 1996 officers Director resigned 1 Buy now
12 Sep 1996 officers Secretary resigned 1 Buy now
23 Aug 1996 incorporation Incorporation Company 15 Buy now