BORDER RAIL TRAINING LIMITED

SC210195
LOMOND HOUSE,9 GEORGE SQUARE GLASGOW G2 1QQ

Documents

Documents
Date Category Description Pages
06 Nov 2014 gazette Gazette Dissolved Liquidation 1 Buy now
06 Aug 2014 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 5 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2013 resolution Resolution 2 Buy now
18 Sep 2013 annual-return Annual Return 4 Buy now
19 Mar 2013 officers Termination of appointment of director (Scott Kernachan) 3 Buy now
24 Jan 2013 officers Change of particulars for secretary (Guenter Kielmayer) 3 Buy now
31 Oct 2012 officers Appointment of director (Martin Hawley) 3 Buy now
28 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Aug 2012 annual-return Annual Return 5 Buy now
27 Jul 2012 annual-return Annual Return 8 Buy now
20 Jul 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
20 Jul 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
09 Jul 2012 accounts Annual Accounts 12 Buy now
18 Jun 2012 officers Change of particulars for director (Gunther Keilmayer) 3 Buy now
12 Apr 2012 officers Change of particulars for director (Gunter Keilmayer) 3 Buy now
01 Feb 2012 officers Appointment of secretary (Guenter Kielmayer) 3 Buy now
01 Feb 2012 officers Termination of appointment of secretary (James Edgar) 2 Buy now
01 Feb 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
29 Sep 2011 annual-return Annual Return 7 Buy now
02 Aug 2011 accounts Annual Accounts 13 Buy now
02 Mar 2011 officers Appointment of director (Gunter Keilmayer) 3 Buy now
02 Mar 2011 officers Termination of appointment of director (Rudolf Schutz) 2 Buy now
02 Mar 2011 officers Termination of appointment of director (Wilfried Rendl) 2 Buy now
02 Mar 2011 officers Termination of appointment of director (Gerhard Ehringer) 2 Buy now
02 Mar 2011 officers Termination of appointment of director (James Edgar) 2 Buy now
05 Nov 2010 accounts Annual Accounts 13 Buy now
06 Oct 2010 annual-return Annual Return 9 Buy now
15 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
14 May 2010 gazette Gazette Notice Compulsary 1 Buy now
13 May 2010 accounts Annual Accounts 15 Buy now
10 Nov 2009 annual-return Annual Return 5 Buy now
13 Oct 2009 resolution Resolution 16 Buy now
05 Aug 2009 officers Director appointed rudolf schutz 2 Buy now
05 Aug 2009 officers Director appointed wilfried rendl 2 Buy now
29 Jun 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
29 Jun 2009 officers Director appointed rudolf schutz 2 Buy now
29 Jun 2009 officers Director appointed gerhard ehringer 2 Buy now
11 May 2009 capital Capitals not rolled up 2 Buy now
06 Nov 2008 accounts Annual Accounts 11 Buy now
04 Nov 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/12/2007 1 Buy now
08 Oct 2008 annual-return Return made up to 21/08/08; full list of members 4 Buy now
08 Oct 2008 address Location of debenture register 1 Buy now
08 Oct 2008 address Location of register of members 1 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from unit 12 coatbridge business centre 204 main street coatbridge ML5 3RB 1 Buy now
07 Oct 2008 officers Director's change of particulars / scott kernachan / 24/10/2007 1 Buy now
07 Oct 2008 officers Appointment terminated director barry hearn 1 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
18 Sep 2007 annual-return Return made up to 21/08/07; no change of members 7 Buy now
31 Jan 2007 accounts Annual Accounts 12 Buy now
08 Sep 2006 annual-return Return made up to 21/08/06; full list of members 7 Buy now
15 Sep 2005 accounts Annual Accounts 7 Buy now
07 Sep 2005 officers New director appointed 2 Buy now
07 Sep 2005 annual-return Return made up to 21/08/05; full list of members 7 Buy now
14 Oct 2004 accounts Annual Accounts 5 Buy now
08 Sep 2004 annual-return Return made up to 21/08/04; full list of members 7 Buy now
31 Jan 2004 accounts Annual Accounts 5 Buy now
02 Sep 2003 annual-return Return made up to 21/08/03; full list of members 7 Buy now
24 Jan 2003 accounts Annual Accounts 7 Buy now
30 Aug 2002 annual-return Return made up to 21/08/02; full list of members 8 Buy now
14 Jan 2002 accounts Annual Accounts 1 Buy now
19 Oct 2001 annual-return Return made up to 21/08/01; full list of members 6 Buy now
02 Aug 2001 accounts Accounting reference date shortened from 31/08/01 to 31/03/01 1 Buy now
16 Jan 2001 officers Director resigned 1 Buy now
16 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
16 Jan 2001 officers New director appointed 2 Buy now
16 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
16 Jan 2001 address Registered office changed on 16/01/01 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA 1 Buy now
21 Aug 2000 incorporation Incorporation Company 15 Buy now