BABYSCANSTUDIO (PERTH) LIMITED

SC316913
KING JAMES VI BUSINESS CENTRE RIVERVIEW BUSINESS PARK PERTH PERTH AND KINROSS PH2 8DG

Documents

Documents
Date Category Description Pages
24 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
08 May 2018 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Dec 2017 accounts Annual Accounts 6 Buy now
06 Sep 2017 officers Termination of appointment of director (Kayleigh Margaret Mcqueen) 1 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 6 Buy now
18 Jul 2016 officers Appointment of director (Ms Kayleigh Margaret Mcqueen) 2 Buy now
23 Feb 2016 annual-return Annual Return 3 Buy now
23 Jul 2015 accounts Annual Accounts 6 Buy now
23 Feb 2015 annual-return Annual Return 3 Buy now
07 May 2014 accounts Annual Accounts 6 Buy now
03 Mar 2014 annual-return Annual Return 3 Buy now
30 Apr 2013 accounts Annual Accounts 6 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
06 Jul 2012 accounts Annual Accounts 6 Buy now
24 Feb 2012 annual-return Annual Return 3 Buy now
20 Oct 2011 accounts Annual Accounts 6 Buy now
01 Mar 2011 annual-return Annual Return 3 Buy now
21 Jun 2010 accounts Annual Accounts 7 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Change of particulars for director (Dr Alexander Duncan Christie) 2 Buy now
29 Jun 2009 annual-return Return made up to 20/02/09; full list of members 3 Buy now
11 Jun 2009 accounts Annual Accounts 7 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from king jame vi riverside business centre friarton road perth perthshire PH2 8DG 1 Buy now
28 Nov 2008 accounts Annual Accounts 5 Buy now
04 Nov 2008 annual-return Return made up to 20/02/08; full list of members 7 Buy now
14 Oct 2008 officers Appointment terminated secretary 1924 nominees LIMITED 1 Buy now
07 Oct 2008 officers Appointment terminated director julia wilby 1 Buy now
07 Oct 2008 officers Appointment terminated secretary julia wilby 1 Buy now
07 Oct 2008 officers Appointment terminated director louise macgregor 1 Buy now
13 Mar 2008 officers Secretary appointed julia lillian wilby 2 Buy now
03 Mar 2008 accounts Prev ext from 29/02/2008 to 31/03/2008 1 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from 37 queen street edinburgh midlothian EH2 1JX 1 Buy now
12 Apr 2007 capital Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Apr 2007 officers Director resigned 1 Buy now
02 Apr 2007 officers New director appointed 2 Buy now
02 Apr 2007 officers New director appointed 2 Buy now
02 Apr 2007 officers New director appointed 2 Buy now
20 Feb 2007 incorporation Incorporation Company 30 Buy now